Name: | PANDORA ECOMM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Entity Number: | 4740941 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATAION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATAION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-27 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-02-27 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-13 | 2019-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404000993 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210427060500 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190402060981 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
190227000656 | 2019-02-27 | CERTIFICATE OF CHANGE | 2019-02-27 |
170414006229 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
150603000014 | 2015-06-03 | CERTIFICATE OF PUBLICATION | 2015-06-03 |
150413000228 | 2015-04-13 | APPLICATION OF AUTHORITY | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State