PANACHE LLC

Name: | PANACHE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2010 (15 years ago) |
Entity Number: | 3910456 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 150 5TH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PANACHE LLC | DOS Process Agent | 150 5TH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10011 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21PA0293532 | Appearance Enhancement Business License | 2024-08-21 | 2028-08-21 | 221 ROCKAWAY AVE, VALLEY STREAM, NY, 11581 |
21PA0293532 | DOSAEBUSINESS | 2014-01-03 | 2028-08-21 | 221 ROCKAWAY AVE, VALLEY STREAM, NY, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-29 | 2014-02-18 | Address | 40 W. 23RD STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-02-09 | 2011-04-29 | Address | 234 5TH AVENUE SUITE 415, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218006347 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
120404002437 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
110429000358 | 2011-04-29 | CERTIFICATE OF CHANGE | 2011-04-29 |
100406000736 | 2010-04-06 | CERTIFICATE OF PUBLICATION | 2010-04-06 |
100212000518 | 2010-02-12 | CERTIFICATE OF CHANGE | 2010-02-12 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State