Search icon

PANAREA USA INC.

Company Details

Name: PANAREA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2010 (15 years ago)
Entity Number: 3923967
ZIP code: 11788
County: Kings
Place of Formation: New York
Address: 200 MOTOR PARKWAY, SUITE A1, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN BYDWELL Chief Executive Officer 200 MOTOR PARKWAY, SUITE A1, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
PANAREA USA INC. DOS Process Agent 200 MOTOR PARKWAY, SUITE A1, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2014-03-27 2018-05-14 Address 40 CUTTERMILL RD, SUITE 305, C/O JINA HERNANDEZ, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2014-03-27 2018-05-14 Address 40 CUTTERMILL RD, SUITE 305, C/O JINA HERNANDEZ, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2014-03-27 2018-05-14 Address 40 CUTTERMILL RD, SUITE 305, C/O JINA HERNANDEZ, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-07-31 2014-03-27 Address 103 LINCOLN PLACE / #7, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2012-07-31 2014-03-27 Address 103 LINCOLN PLACE / #7, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2010-03-15 2014-03-27 Address 103 LINCOLN PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180514006161 2018-05-14 BIENNIAL STATEMENT 2018-03-01
140327006061 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120731002171 2012-07-31 BIENNIAL STATEMENT 2012-03-01
100315000400 2010-03-15 CERTIFICATE OF INCORPORATION 2010-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State