PANTHEON PRESS, LLC

Name: | PANTHEON PRESS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jun 2009 (16 years ago) |
Date of dissolution: | 17 Apr 2018 |
Entity Number: | 3821450 |
County: | Queens |
Place of Formation: | Virginia |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-17 | 2019-06-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2013-06-11 | 2018-04-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2011-06-30 | 2013-06-11 | Address | 40-36 204TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2009-06-11 | 2011-06-30 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190619000133 | 2019-06-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-06-19 |
180417000823 | 2018-04-17 | SURRENDER OF AUTHORITY | 2018-04-17 |
170605006096 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150605006258 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130611006728 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State