Name: | PANDORA VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2011 (13 years ago) |
Entity Number: | 4180150 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PANDORA VENTURES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-09 | 2023-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-25 | 2019-12-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-25 | 2023-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-01-21 | 2019-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-01-21 | 2019-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-22 | 2014-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-22 | 2014-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205002587 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211201002479 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191209060634 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
190225000890 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
171204007760 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151216006067 | 2015-12-16 | BIENNIAL STATEMENT | 2015-12-01 |
140121000894 | 2014-01-21 | CERTIFICATE OF CHANGE | 2014-01-21 |
140113006629 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120411000384 | 2012-04-11 | CERTIFICATE OF PUBLICATION | 2012-04-11 |
120206000527 | 2012-02-06 | CERTIFICATE OF CORRECTION | 2012-02-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-28 | No data | 494 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-15 | No data | 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-12 | No data | 494 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-27 | No data | 494 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-20 | No data | 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-12 | No data | 494 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-06-24 | No data | 494 BROADWAY, Manhattan, NEW YORK, NY, 10012 | ECB Warning Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-05 | No data | 494 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-07-21 | 2015-09-16 | Exchange Goods/Contract Cancelled | NA | 0.00 | Consumer Withdrew Complaint |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3062991 | CL VIO | INVOICED | 2019-07-17 | 175 | CL - Consumer Law Violation |
2656695 | CL VIO | INVOICED | 2017-08-17 | 350 | CL - Consumer Law Violation |
2612401 | CL VIO | CREDITED | 2017-05-16 | 350 | CL - Consumer Law Violation |
2582291 | CL VIO | CREDITED | 2017-03-29 | 175 | CL - Consumer Law Violation |
2285745 | CL VIO | INVOICED | 2016-02-26 | 375 | CL - Consumer Law Violation |
1981539 | CL VIO | CREDITED | 2015-02-12 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-12 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2017-03-20 | Default Decision | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
2016-02-12 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2015-02-05 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State