Name: | PANTAENIUS AMERICA LTD |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 07 Nov 2014 (11 years ago) |
Branch of: | PANTAENIUS AMERICA LTD, NEW YORK (Company Number 2886866) |
Business ID: | 1055105 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 500 MAMARONECK AVENUE, STE 318HARRISON, NY 10528 |
Name | Role | Address |
---|---|---|
JANET BIANCO | President | 500 MAMARONECK AVENUE, STE 318, HARRISON, NY 10528 |
Name | Role | Address |
---|---|---|
JANET BIANCO | Secretary | 500 MAMARONECK AVENUE, STE 318, HARRISON, NY 10528 |
Name | Role | Address |
---|---|---|
HOHN DANCER | Vice President | 500 MAMARONECK AVENUE, STE 318, Harrison, NY 10528 |
Name | Role | Address |
---|---|---|
Daniel Erich Baum | Director | C/O 500 MAMARONECK AVENUE, STE 318, Harrison, NY 10528 |
Name | Role | Address |
---|---|---|
HENK MULDER | Treasurer | 500 MAMARONECK AVENUE, STE 318, HARRISON, NY 10528 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2022-05-12 | Agent Resignation For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: PANTAENIUS AMERICA LTD |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: PANTAENIUS AMERICA LTD |
Annual Report | Filed | 2020-03-09 | Annual Report For PANTAENIUS AMERICA LTD |
Annual Report | Filed | 2019-03-20 | Annual Report For PANTAENIUS AMERICA LTD |
Annual Report | Filed | 2018-03-20 | Annual Report For PANTAENIUS AMERICA LTD |
Annual Report | Filed | 2017-03-17 | Annual Report For PANTAENIUS AMERICA LTD |
Annual Report | Filed | 2016-03-17 | Annual Report For PANTAENIUS AMERICA LTD |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Date of last update: 29 Mar 2025
Sources: Mississippi Secretary of State