Name: | PANORAMA ON THE PARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2006 (19 years ago) |
Entity Number: | 3367906 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 55 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE DANIEL S. LOEB REVOCABLE TRUST | DOS Process Agent | 55 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-20 | 2024-05-01 | Address | 55 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-05-13 | 2020-05-20 | Address | 390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-05-09 | 2016-05-13 | Address | 5 COLUMBUS CIRCLE, 1790 BROADWAY SUITE 705, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-06-15 | 2014-05-09 | Address | C/O THIRD POINT LLC, 390 PARK AVE 18TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-05-12 | 2010-06-15 | Address | 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-05-26 | 2010-05-12 | Address | 34 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039665 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221018003145 | 2022-10-18 | BIENNIAL STATEMENT | 2022-05-01 |
200520060044 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180509006074 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160513007143 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140509006152 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120627002761 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100615002526 | 2010-06-15 | BIENNIAL STATEMENT | 2010-05-01 |
100512000117 | 2010-05-12 | CERTIFICATE OF CHANGE | 2010-05-12 |
080520002096 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State