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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD B GANNAN | Chief Executive Officer | 683 BURKE ROAD, LEVEL 1, CAMBERWELL VICTORIA, Austria |
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) |
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