PANACHE NORTH AMERICA, INC.

Name: | PANACHE NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2009 (16 years ago) |
Entity Number: | 3829831 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 286 MADISON AVENUE, 23 FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MRS. KAY LIN RICHARDSON | DOS Process Agent | 286 MADISON AVENUE, 23 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR. JOHN POWER | Chief Executive Officer | 286 MADISON AVENUE, 23 FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-20 | 2020-11-09 | Address | 286 MADISON AVENUE, 23 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-08-05 | 2016-01-20 | Address | 183 MADISON AVENUE, SUITE 1103, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-08-05 | 2016-01-20 | Address | 183 MADISON AVENUE, SUITE 1103, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-08-05 | 2016-01-20 | Address | 183 MADISON AVENUE, SUITE 1103, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-07-03 | 2011-08-05 | Address | 183 MADISON AVENUE, SUITE 1103, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109061000 | 2020-11-09 | BIENNIAL STATEMENT | 2019-07-01 |
160120006052 | 2016-01-20 | BIENNIAL STATEMENT | 2015-07-01 |
110805002503 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
090703000229 | 2009-07-03 | CERTIFICATE OF INCORPORATION | 2009-07-03 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State