Search icon

PANASIA ESTATE, INC.

Print

Details

Entity Number 1861176

Status Active

NamePANASIA ESTATE, INC.

CountyNew York

Date of registration 19 Oct 1994 (30 years ago)

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

DOS Process Agent

Name Role Address

PANASIA ESTATE, INC.

DOS Process Agent

33 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address

HEMANT MEHTA

Chief Executive Officer

33 WEST 19TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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