PANOR CORP.

Name: | PANOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1980 (45 years ago) |
Entity Number: | 641877 |
ZIP code: | 11733 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 Thornwood Way, East Setauket, NY, United States, 11733 |
Principal Address: | 125 CABOT COURT, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PANOR CORP. | DOS Process Agent | 19 Thornwood Way, East Setauket, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
CHARLES I SASSOON | Chief Executive Officer | 125 CABOT COURT, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 125 CABOT COURT, HAUPPUAGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 125 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 125 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-07-09 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-06-30 | 2024-07-09 | Address | 125 CABOT COURT, HAUPPUAGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709000882 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
230630000767 | 2023-06-30 | BIENNIAL STATEMENT | 2022-07-01 |
200702061270 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007198 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170628006092 | 2017-06-28 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State