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 |
Name | Role | Address |
---|---|---|
PAN COMMUNICATIONS, INC. | DOS Process Agent | PO Box 9008, Boston, MA, United States, 02114 |
Name | Role | Address |
---|---|---|
PHILIP A. NARDONE JR | Chief Executive Officer | PAN COMMUNICATIONS, PO BOX 9008, BOSTON, MA, United States, 02114 |
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) |
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