Search icon

PANVIVA, INC.

Company Details

Name: PANVIVA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2006 (19 years ago)
Date of dissolution: 10 Sep 2021
Entity Number: 3387735
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 61 SPIT BROOK RD, SUITE 302, NASHUA, NH, United States, 03060
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD B GANNAN Chief Executive Officer 683 BURKE ROAD, LEVEL 1, CAMBERWELL VICTORIA, Austria

History

Start date End date Type Value
2020-07-13 2021-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-13 2021-09-10 Address 683 BURKE ROAD, LEVEL 1, CAMBERWELL VICTORIA, 3124, AUT (Type of address: Chief Executive Officer)
2017-11-03 2020-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-07-13 2017-11-03 Address 388 SECOND AVE., STE. 209, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210910002450 2021-09-10 CERTIFICATE OF TERMINATION 2021-09-10
200713060805 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180713002029 2018-07-13 BIENNIAL STATEMENT 2018-07-01
171103000143 2017-11-03 CERTIFICATE OF CHANGE 2017-11-03
060713000131 2006-07-13 APPLICATION OF AUTHORITY 2006-07-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State