Name: | PANTAENIUS AMERICA, LTD. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Nov 2005 (20 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Branch of: | PANTAENIUS AMERICA, LTD., NEW YORK (Company Number 2886866) |
Identification Number: | 000151923 |
Place of Formation: | NEW YORK |
Principal Address: | 500 MAMARONECK AVENUE STE 318, HARRISON, NY, 10528, USA |
Purpose: | INSURANCE BROKER |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JANET BIANCO | PRESIDENT | 500 MAMARONECK AVE HARRISON, NY 10528 USA |
Name | Role | Address |
---|---|---|
HENK MULDER | TREASURER | 500 MAMARONECK AVE HARRISON, NY 10528 USA |
Name | Role | Address |
---|---|---|
JANET BIANCO | SECRETARY | 500 MAMARONECK AVE HARRISON, NY 10528 USA |
Name | Role | Address |
---|---|---|
JOHN DANCER | VICE PRESIDENT | 500 MAMARONECK AVE HARRISON, NY 10528 USA |
Name | Role | Address |
---|---|---|
DANIEL BAUM | DIRECTOR | 500 MAMARONECK AVE HARRISON, NY 10528 USA |
Number | Name | File Date |
---|---|---|
202217475750 | Agent Resigned | 2022-05-17 |
202199663440 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196835840 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033218410 | Annual Report | 2020-01-28 |
201987101050 | Annual Report | 2019-02-20 |
201857949850 | Annual Report | 2018-02-09 |
201730533260 | Annual Report | 2017-01-20 |
201692472650 | Annual Report | 2016-02-16 |
201553873170 | Annual Report | 2015-01-19 |
201432785480 | Annual Report | 2014-01-13 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State