Search icon

PANTHERELLA USA, INC.

Company Details

Name: PANTHERELLA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2008 (17 years ago)
Entity Number: 3671136
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 260 Madison Avenue, 17th Floor, New York, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
NEVILLE P.T. HALL2 Chief Executive Officer HALLATON STREET, LEICESTER, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
262619450
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-04 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-07-08 2014-05-22 Address HALLATON STREET, LEICESTER, GBR (Type of address: Chief Executive Officer)
2010-07-08 2018-03-28 Address 130 WEST 57TH STREET, SUITE 9E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-05-13 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-05-13 2018-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220823003605 2022-08-23 BIENNIAL STATEMENT 2022-05-01
200507060706 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180502006418 2018-05-02 BIENNIAL STATEMENT 2018-05-01
180328006097 2018-03-28 BIENNIAL STATEMENT 2016-05-01
140522006221 2014-05-22 BIENNIAL STATEMENT 2014-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State