PANORAMAH AMERICA LLC
Headquarter
Name: | PANORAMAH AMERICA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2015 (10 years ago) |
Entity Number: | 4733238 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 260 Newtown Road, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
sylvia trigo | Agent | 260 newtown road, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 260 Newtown Road, Plainview, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-04-09 | Address | 260 Newtown Road, Plainview, NY, 11803, USA (Type of address: Service of Process) |
2025-03-04 | 2025-04-09 | Address | 260 newtown road, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent) |
2024-03-06 | 2025-03-04 | Address | 260 newtown road, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent) |
2024-03-06 | 2025-03-04 | Address | 260 Newtown Road, Plainview, NY, 11803, USA (Type of address: Service of Process) |
2023-10-25 | 2024-03-06 | Address | 260 Newtown Road, Plainview, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409003254 | 2025-04-08 | CERTIFICATE OF AMENDMENT | 2025-04-08 |
250304003075 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240306000603 | 2023-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-27 |
231025001219 | 2023-10-25 | BIENNIAL STATEMENT | 2023-03-01 |
200128000180 | 2020-01-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-02-27 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State