Search icon

PANACHE BOOKING LLC

Company Details

Name: PANACHE BOOKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2008 (17 years ago)
Entity Number: 3741499
ZIP code: 14221
County: Kings
Place of Formation: New York
Address: 1967 WEHRLE Dr., ste. 1 #086, BUFFALO, NY, United States, 14221

Contact Details

Phone +1 415-246-5405

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE Dr., ste. 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE Dr., ste. 1 #086, BUFFALO, NY, 14221

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G491LJJF5LE4
CAGE Code:
93ZN9
UEI Expiration Date:
2022-10-26

Business Information

Activation Date:
2021-08-02
Initial Registration Date:
2021-07-28

Licenses

Number Status Type Date End date
2022763-DCA Inactive Business 2015-05-14 2018-05-01

History

Start date End date Type Value
2024-06-05 2024-11-26 Address 1967 WEHRLE Dr., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2024-06-05 2024-11-26 Address 1967 WEHRLE Dr., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-13 2024-06-05 Address 4516 1/2 EAGLE ROCK BLVD, LOS ANGELES, CA, 90041, USA (Type of address: Service of Process)
2017-08-15 2018-11-13 Address 1516 1/2 EAGLE ROCK BLVD, LOS ANGELES, CA, 90041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003985 2024-11-26 BIENNIAL STATEMENT 2024-11-26
240605003650 2024-05-21 CERTIFICATE OF CHANGE BY ENTITY 2024-05-21
221104003167 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201109060539 2020-11-09 BIENNIAL STATEMENT 2020-11-01
SR-100316 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2314483 RENEWAL INVOICED 2016-04-01 500 Employment Agency Renewal Fee
2064715 LICENSE INVOICED 2015-05-01 250 Employment Agency Fee
2064724 DCA-MFAL INVOICED 2015-05-01 91.5 Manual Fee Account Licensing

Date of last update: 27 Mar 2025

Sources: New York Secretary of State