Name: | PANTIGO ROAD EQUITIES LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2013 (11 years ago) |
Entity Number: | 4483646 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 Wall Street Suite 1602, New York, NY, United States, 10005 |
Principal Address: | NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O JORDAN CAILLIAREC | DOS Process Agent | 99 Wall Street Suite 1602, New York, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
Chief Executive Officer | NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-16 | 2023-09-12 | Address | 130 SHORE ROAD #215, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2013-11-06 | 2023-09-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2013-11-06 | 2019-04-16 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2013-11-06 | 2019-04-16 | Address | 162 POST AVENUE, 2ND FLOOR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912003969 | 2023-09-12 | BIENNIAL STATEMENT | 2021-11-01 |
190416000631 | 2019-04-16 | CERTIFICATE OF AMENDMENT | 2019-04-16 |
131106010226 | 2013-11-06 | CERTIFICATE OF INCORPORATION | 2013-11-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State