Name: | PAN-MAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1935 (90 years ago) |
Entity Number: | 48555 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 88 Sunnyside Blvd. Suite 204, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 90
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAN-MAR CORPORATION | DOS Process Agent | 88 Sunnyside Blvd. Suite 204, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
SCOTT WEISS | Chief Executive Officer | 88 SUNNYSIDE BLVD. SUITE 204, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 88 SUNNYSIDE BLVD. STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 88 SUNNYSIDE BLVD. SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2013-06-05 | 2023-06-09 | Address | 88 SUNNYSIDE BLVD. STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2013-06-05 | 2023-06-09 | Address | 88 SUNNYSIDE BLVD. STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2013-06-05 | Address | 121 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609001216 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
220606002644 | 2022-06-06 | BIENNIAL STATEMENT | 2021-06-01 |
190605060184 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170605007342 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
151209006098 | 2015-12-09 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State