Name: | PANJIVA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2006 (19 years ago) |
Entity Number: | 3418129 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALLISON COSTELLO | Chief Executive Officer | 55 WATER STREET, NEW YORK, NY, United States, 10041 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | C/O S&P GLOBAL, 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-09-03 | Address | 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2018-10-22 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-10-01 | Address | 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001224 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220929002942 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
201001061689 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
181022000617 | 2018-10-22 | CERTIFICATE OF CHANGE | 2018-10-22 |
180904007895 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State