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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NEVILLE P.T. HALL2 | Chief Executive Officer | HALLATON STREET, LEICESTER, NY, United States, 10016 |
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) |
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