Search icon

PANDORA VENTURES, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PANDORA VENTURES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-21 2015-09-16 Exchange Goods/Contract Cancelled NA 0.00 Consumer Withdrew Complaint

Fine And Fees

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

Issued Charges

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