Name: | PANOPEN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Apr 2013 (12 years ago) |
Date of dissolution: | 18 Mar 2014 |
Entity Number: | 4382501 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-104116 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104117 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140318000269 | 2014-03-18 | CERTIFICATE OF TERMINATION | 2014-03-18 |
130610000360 | 2013-06-10 | CERTIFICATE OF PUBLICATION | 2013-06-10 |
130402000728 | 2013-04-02 | APPLICATION OF AUTHORITY | 2013-04-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State