Search icon

PANORAMA ON THE PARK, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE DANIEL S. LOEB REVOCABLE TRUST DOS Process Agent 55 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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