Name: | PANDORA MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 03 Mar 2011 |
Entity Number: | 3700306 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 2101 WEBSTER STREET, SUITE 1650, OAKLAND, CA, United States, 94612 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOE KENNEDY | Chief Executive Officer | 2101 WEBSTER STREET, SUITE 1650, OAKLAND, CA, United States, 94612 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2010-11-04 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110303000037 | 2011-03-03 | CERTIFICATE OF TERMINATION | 2011-03-03 |
101104002309 | 2010-11-04 | BIENNIAL STATEMENT | 2010-07-01 |
080724000604 | 2008-07-24 | APPLICATION OF AUTHORITY | 2008-07-24 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State