Name: | PANG CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2013 (12 years ago) |
Entity Number: | 4347625 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 123 THIRD AVENUE, APT. 17A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O MICHAEL PANG | DOS Process Agent | 123 THIRD AVENUE, APT. 17A, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-19 | 2019-08-08 | Address | 123 THIRD AVENUE, APT. 6A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-01-17 | 2013-08-19 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-01-17 | 2013-08-19 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120060347 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190808060193 | 2019-08-08 | BIENNIAL STATEMENT | 2019-01-01 |
170227006072 | 2017-02-27 | BIENNIAL STATEMENT | 2017-01-01 |
150115007033 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130819000084 | 2013-08-19 | CERTIFICATE OF CHANGE | 2013-08-19 |
130719001221 | 2013-07-19 | CERTIFICATE OF PUBLICATION | 2013-07-19 |
130117000786 | 2013-01-17 | ARTICLES OF ORGANIZATION | 2013-01-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State