Search icon

PANDORA ECOMM, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATAION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATAION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-04-04 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-04 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250401043740 2025-04-01 BIENNIAL STATEMENT 2025-04-01
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1710142 Americans with Disabilities Act - Other 2017-12-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-28
Termination Date 2018-04-23
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name PANDORA ECOMM, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State