Search icon

PANEASTERN RESOURCES, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PANEASTERN RESOURCES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 03 Jul 1996
Branch of: PANEASTERN RESOURCES, INC., NEW YORK (Company Number 2037705)
Business ALEI: 0539263
Annual report due: 03 Jul 1997
Business address: 300 MAIN STREET SUITE 250, HUNTINGTON, NY, 11743
Place of Formation: NEW YORK

Officer

Name Role Residence address
IRENE AMOROS Officer 9 EAST ROQUES PATH, HUNTINGTON, NY, 11746, United States
STEPHEN ADAMO Officer 215 S. BROOKSVALE DR., WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006635662 2019-09-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006545559 2019-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001613993 1996-07-03 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information