Name: | PANORAMA PARTNERS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2011 (13 years ago) |
Date of dissolution: | 18 Dec 2017 |
Entity Number: | 4140593 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O KATTEN MUCHIN ROSENMAN | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-13 | 2017-12-18 | Address | 750 LEXINGTON AVENUE, 18TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-09-12 | 2012-08-13 | Address | 369 LEXINGTON AVENUE 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171218000444 | 2017-12-18 | SURRENDER OF AUTHORITY | 2017-12-18 |
150908006174 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
130909007289 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
120813001021 | 2012-08-13 | CERTIFICATE OF CHANGE | 2012-08-13 |
110912000201 | 2011-09-12 | APPLICATION OF AUTHORITY | 2011-09-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State