PANEASTERN RESOURCES, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
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