PAN AM SOUTHERN LLC

Name: | PAN AM SOUTHERN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2009 (16 years ago) |
Entity Number: | 3797219 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-06-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-08 | 2024-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-03-19 | 2024-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-03-19 | 2024-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-04-10 | 2012-03-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002991 | 2024-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-27 |
240508001685 | 2024-05-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-07 |
210405060532 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190430060054 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
180220006139 | 2018-02-20 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State