Name: | PANGA PROPERTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2009 (15 years ago) |
Entity Number: | 3883470 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 260 PARK AVE S APT 11A, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O ANNA SCHWARTZ | DOS Process Agent | 260 PARK AVE S APT 11A, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ANNA SCHARTZ | Agent | 260 PAR AVE APT 11A, NEW YORK, NY, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-02 | 2020-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-01-19 | 2015-11-02 | Address | 260 PARK AVENUE SOUTH, #11A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2009-11-30 | 2020-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-11-30 | 2012-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518000042 | 2020-05-18 | CERTIFICATE OF CHANGE | 2020-05-18 |
171102007047 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102007987 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131202002388 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
120119002270 | 2012-01-19 | BIENNIAL STATEMENT | 2011-11-01 |
100211000613 | 2010-02-11 | CERTIFICATE OF PUBLICATION | 2010-02-11 |
091130000403 | 2009-11-30 | ARTICLES OF ORGANIZATION | 2009-11-30 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State