Search icon

PANDA PLATES INC.

Company Details

Name: PANDA PLATES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2017 (8 years ago)
Entity Number: 5148853
ZIP code: 07631
County: New York
Place of Formation: Delaware
Address: 269 Maple Street, Englewood, NJ, United States, 07631

DOS Process Agent

Name Role Address
PANDA PLATES INC. DOS Process Agent 269 Maple Street, Englewood, NJ, United States, 07631

Chief Executive Officer

Name Role Address
HILLEL DAVID PARKER Chief Executive Officer 269 MAPLE STREET, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2017-06-06 2020-03-24 Address 12 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211214003428 2021-12-14 BIENNIAL STATEMENT 2021-12-14
200324060328 2020-03-24 BIENNIAL STATEMENT 2019-06-01
170606000043 2017-06-06 APPLICATION OF AUTHORITY 2017-06-06

Court Cases

Court Case Summary

Filing Date:
2022-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PAGUADA
Party Role:
Plaintiff
Party Name:
PANDA PLATES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
PANDA PLATES INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State