Name: | MASSACHUSETTS PANTHER GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2017 (8 years ago) |
Entity Number: | 5075676 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Massachusetts |
Foreign Legal Name: | THE PANTHER GROUP, INC. |
Fictitious Name: | MASSACHUSETTS PANTHER GROUP |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 20 Powder Mill Road, MAYNARD, MA, United States, 01754 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEITH S. COGDELL | Chief Executive Officer | 20 POWDER MILL ROAD, MAYNARD, MA, United States, 01754 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 5 MILL & MAIN PLACE, SUITE 430, MAYNARD, MA, 01754, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 20 POWDER MILL ROAD, MAYNARD, MA, 01754, USA (Type of address: Chief Executive Officer) |
2021-01-20 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-02 | 2025-01-02 | Address | 5 MILL & MAIN PLACE, SUITE 430, MAYNARD, MA, 01754, USA (Type of address: Chief Executive Officer) |
2017-01-27 | 2021-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001328 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230106000118 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210120060390 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190102061208 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170127000522 | 2017-01-27 | APPLICATION OF AUTHORITY | 2017-01-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State