Search icon

PANCO VENTURES LLC

Company Details

Name: PANCO VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305941
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O PANTZER PROPERTIES INC, 540 MADISON AVE STE 32A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O PANTZER PROPERTIES INC, 540 MADISON AVE STE 32A, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-01-24 2024-01-02 Address C/O PANTZER PROPERTIES INC, 540 MADISON AVE STE 32A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-05-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-19 2014-01-24 Address C/O PARTZER PROPERTIES INC, 540 MADISON AVE STE 32A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-16 2010-01-19 Address C/O PARTZER PROPERTIES INC, 540 MADISON AVE STE 32A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-13 2008-01-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-13 2012-05-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102000998 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220525000977 2022-05-25 BIENNIAL STATEMENT 2022-01-01
SR-91979 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140124002553 2014-01-24 BIENNIAL STATEMENT 2014-01-01
120529000539 2012-05-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-29
120131002108 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100119002346 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080116002473 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060524001022 2006-05-24 AFFIDAVIT OF PUBLICATION 2006-05-24
060524001020 2006-05-24 AFFIDAVIT OF PUBLICATION 2006-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State