Search icon

PANJIVA, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ALLISON COSTELLO Chief Executive Officer 55 WATER STREET, NEW YORK, NY, United States, 10041

Unique Entity ID

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.

CAGE Code:
6JNP4
UEI Expiration Date:
2019-03-26

Business Information

Activation Date:
2018-03-26
Initial Registration Date:
2011-09-19

History

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)

Filings

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