Entity Number 1861176
Status Active
NamePANASIA ESTATE, INC.
CountyNew York
Date of registration 19 Oct 1994 (30 years ago) 19 Oct 1994
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 33 WEST 19TH ST, NEW YORK, NY, United States, 10011
Principal Address ZIP code 10011
Address 33 WEST 19TH STREET, NEW YORK, NY, United States, 10011
Address ZIP code 10011
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PANASIA ESTATE, INC.
DOS Process Agent
33 WEST 19TH STREET, NEW YORK, NY, United States, 10011
HEMANT MEHTA
Chief Executive Officer
33 WEST 19TH ST, NEW YORK, NY, United States, 10011
2023-11-07
2023-11-07
Address
33 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-10-05
2023-11-07
Address
33 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-22
2013-04-09
Address
33 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2012-03-22
2023-11-07
Address
33 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-01-10
2020-10-05
Address
33 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-19
2012-03-22
Address
28 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-03-19
2012-03-22
Address
28 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-10-19
2003-03-19
Address
28 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-10-19
2003-03-19
Address
28 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-10-19
2008-01-10
Address
28 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
231107001924
2023-11-07
BIENNIAL STATEMENT
2022-10-01
201005061960
2020-10-05
BIENNIAL STATEMENT
2020-10-01
181002007626
2018-10-02
BIENNIAL STATEMENT
2018-10-01
170123006158
2017-01-23
BIENNIAL STATEMENT
2016-10-01
130409006479
2013-04-09
BIENNIAL STATEMENT
2012-10-01
120322002176
2012-03-22
BIENNIAL STATEMENT
2010-10-01
120313000790
2012-03-13
ANNULMENT OF DISSOLUTION
2012-03-13
DP-2091536
2012-01-25
DISSOLUTION BY PROCLAMATION
2012-01-25
080110000911
2008-01-10
CERTIFICATE OF CHANGE
2008-01-10
070601002671
2007-06-01
BIENNIAL STATEMENT
2006-10-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts