Search icon

PANCO VENTURES II LLC

Company Details

Name: PANCO VENTURES II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3337063
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

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 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-05-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-14 2024-03-02 Address C/O PANTZER PROPERTIES INC, 540 MADISON AVE, STE 32A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-21 2012-05-29 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-21 2008-03-14 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000834 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220315002281 2022-03-15 BIENNIAL STATEMENT 2022-03-01
SR-92338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120608002179 2012-06-08 BIENNIAL STATEMENT 2012-03-01
120529000545 2012-05-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-29
100326002648 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080314002786 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060911000970 2006-09-11 CERTIFICATE OF PUBLICATION 2006-09-11
060321000687 2006-03-21 ARTICLES OF ORGANIZATION 2006-03-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State