Name: | PANMURE LIBERUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2008 (17 years ago) |
Entity Number: | 3633452 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 Fifth Avenue, 20th Floor, New York, NY, United States, 10017 |
Principal Address: | 575 Fifth Avenue, 20th Floor, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN P. WAGNER | DOS Process Agent | 575 Fifth Avenue, 20th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JULIAN PLANT | Chief Executive Officer | 575 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 441 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 575 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 575 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-02-20 | 2024-06-24 | Address | 441 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624001493 | 2024-06-18 | CERTIFICATE OF AMENDMENT | 2024-06-18 |
240220002737 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
230504000502 | 2023-05-04 | BIENNIAL STATEMENT | 2022-02-01 |
180627002039 | 2018-06-27 | BIENNIAL STATEMENT | 2018-02-01 |
120405002844 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State