Search icon

PANMURE LIBERUM INC.

Company Details

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

DOS Process Agent

Name Role Address
ALAN P. WAGNER DOS Process Agent 575 Fifth Avenue, 20th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JULIAN PLANT Chief Executive Officer 575 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017

Central Index Key

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.

CIK number:
0001442141
Phone:
212 596-4821

Latest Filings

Form type:
X-17A-5
File number:
008-67976
Filing date:
2024-07-23
File:
Form type:
X-17A-5
File number:
008-67976
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-67976
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-67976
Filing date:
2021-03-01
File:
Form type:
X-17A-5
File number:
008-67976
Filing date:
2020-02-28
File:

Legal Entity Identifier

LEI Number:
213800X45JWXKN298O39

Registration Details:

Initial Registration Date:
2014-12-12
Next Renewal Date:
2019-12-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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