Name: | PATTERSON WAREHOUSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1985 (40 years ago) |
Entity Number: | 1027526 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Principal Address: | 100 HUBBARD STREET, FULTON, NY, United States, 13069 |
Address: | 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
WILLIAM W. PATTERSON, III | Chief Executive Officer | 100 HUBBARD STREET, PO BOX 239, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-22 | 2005-11-04 | Address | 100 HUBBARD STREET, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1995-04-27 | 1999-09-22 | Address | 100 HUBBARD ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 1999-09-22 | Address | 100 HUBBARD ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1995-04-27 | 1999-09-22 | Address | 100 HUBBARD ST, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1985-09-24 | 1995-04-27 | Address | 100 HUBBARD ST, FULSTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150914006149 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
130909006263 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110916002880 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090824002131 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070911002502 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State