Name: | PANDA NO 1 INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2014 (11 years ago) |
Date of dissolution: | 14 Jul 2022 |
Entity Number: | 4550271 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 14207 37TH AVE FL 3, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MA, YAJUN | DOS Process Agent | 14207 37TH AVE FL 3, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
MA, YAJUN | Chief Executive Officer | 14207 37TH AVE FL 3, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-27 | 2022-07-14 | Address | 14207 37TH AVE FL 3, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2020-03-27 | 2022-07-14 | Address | 14207 37TH AVE FL 3, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2018-03-06 | 2020-03-27 | Address | 13775 GERANIUM AVE. APT. 6L, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2017-10-18 | 2018-03-06 | Address | 13775 GERANIUM AVE. APT. 6L, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2017-10-18 | 2020-03-27 | Address | 13775 GERANIUM AVE. APT. 6L, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2017-10-18 | 2020-03-27 | Address | 13775 GERANIUM AVE. APT. 6L, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2014-03-25 | 2022-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-25 | 2017-10-18 | Address | 13775 GERANIUM AVE. APT. 6L, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220714003379 | 2022-07-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-14 |
200327060311 | 2020-03-27 | BIENNIAL STATEMENT | 2020-03-01 |
180306006573 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
171018006250 | 2017-10-18 | BIENNIAL STATEMENT | 2016-03-01 |
140325010159 | 2014-03-25 | CERTIFICATE OF INCORPORATION | 2014-03-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State