Search icon

PAN COMMUNICATIONS, INC.

Company Details

Name: PAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4917466
ZIP code: 02114
County: New York
Place of Formation: Massachusetts
Address: PO Box 9008, Boston, MA, United States, 02114
Principal Address: 125 High Street, Suite 220, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
PAN COMMUNICATIONS, INC. DOS Process Agent PO Box 9008, Boston, MA, United States, 02114

Chief Executive Officer

Name Role Address
PHILIP A. NARDONE JR Chief Executive Officer PAN COMMUNICATIONS, PO BOX 9008, BOSTON, MA, United States, 02114

History

Start date End date Type Value
2024-03-01 2024-03-01 Address PAN COMMUNICATIONS, 255 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address PAN COMMUNICATIONS, PO BOX 9008, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-03-01 Address 255 State Street, Boston, MA, 02109, USA (Type of address: Service of Process)
2023-04-04 2023-04-04 Address PAN COMMUNICATIONS, 255 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-03-01 Address PAN COMMUNICATIONS, 255 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2018-03-12 2023-04-04 Address PAN COMMUNICATIONS, 255 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2018-03-12 2023-04-04 Address PAN COMMUNICATIONS, 255 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Service of Process)
2016-04-28 2018-03-12 Address ATTN: PHILIP A. NARDONE, JR., 255 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Service of Process)
2016-03-23 2016-04-28 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301038986 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230404003649 2023-04-04 BIENNIAL STATEMENT 2022-03-01
200310060788 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180312006515 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160428000437 2016-04-28 CERTIFICATE OF MERGER 2016-04-28
160323000099 2016-03-23 APPLICATION OF AUTHORITY 2016-03-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State