Name: | PATTI CAKES CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1985 (39 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1035141 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 274 NORTH GOODMAN STREET, VILLAGE GATE SQUARE, ROCHESTER, NY, United States, 14607 |
Principal Address: | 64 RENOUF DR., ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE F. PUDNEY JR. PRESIDENT | Chief Executive Officer | 64 RENOUF DR., ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 NORTH GOODMAN STREET, VILLAGE GATE SQUARE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1985-10-25 | 1993-10-22 | Address | 274 N GOODMAN ST, VILLAGE GATE SQUARE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1444718 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931022003078 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921104002108 | 1992-11-04 | BIENNIAL STATEMENT | 1992-10-01 |
B281654-2 | 1985-10-25 | CERTIFICATE OF INCORPORATION | 1985-10-25 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State