Search icon

PANTHERE HOLDINGS, LLC

Company Details

Name: PANTHERE HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4747831
ZIP code: 10940
County: Westchester
Place of Formation: New York
Address: 22 Montgomery Street, Building A, Suite B, Middletown, NY, United States, 10940

DOS Process Agent

Name Role Address
PANTHERE HOLDINGS, LLC DOS Process Agent 22 Montgomery Street, Building A, Suite B, Middletown, NY, United States, 10940

History

Start date End date Type Value
2023-04-13 2025-04-01 Address 22 Montgomery Street, Building A, Suite B, Middletown, NY, 10940, USA (Type of address: Service of Process)
2015-04-24 2023-04-13 Address 399 KNOLLWOOD ROAD, SUITE 318, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045624 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230413000956 2023-04-13 BIENNIAL STATEMENT 2023-04-01
210721000594 2021-07-21 BIENNIAL STATEMENT 2021-07-21
150722000156 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
150706000121 2015-07-06 CERTIFICATE OF PUBLICATION 2015-07-06
150424000417 2015-04-24 ARTICLES OF ORGANIZATION 2015-04-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503731 Bankruptcy Appeals Rule 28 USC 158 2015-06-26 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2015-06-26
Termination Date 2016-06-17
Section 1334
Status Terminated

Parties

Name 14-18 NORTH STREET, LLC
Role Plaintiff
Name PANTHERE HOLDINGS, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State