Entity Name: | PANAIR LABORATORY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 26 Sep 2018 (6 years ago) |
Date of dissolution: | 15 Apr 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Apr 2024 (10 months ago) |
Document Number: | M18000008906 |
FEI/EIN Number | 83-1679539 |
Address: | 1 Landmark Square, Suite 200, Stamford, CT 06901 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Suvagiya, Vishal | Manager | 1 Landmark Square, Suite 200 Stamford, CT 06901 |
Delmazio, Matthew | Manager | 1 Landmark Square, Suite 200 Stamford, CT 06901 |
Monahan, Joseph | Manager | 1 Landmark Square, Suite 200 Stamford, CT 06901 |
Kadakia, Ruchir | Manager | 1 Landmark Square, Suite 200 Stamford, CT 06901 |
Chu, Danny | Manager | 1 Landmark Square, Suite 200 Stamford, CT 06901 |
Landis, Alison | Manager | 1 Landmark Square, Suite 200 Stamford, CT 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 1 Landmark Square, Suite 200, Stamford, CT 06901 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-15 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-14 |
AMENDED ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2019-04-02 |
Foreign Limited | 2018-09-26 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State