Search icon

PATTERSON LAND CORP.

Company Details

Name: PATTERSON LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1986 (39 years ago)
Date of dissolution: 08 Oct 1999
Entity Number: 1069935
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 93 GLENEIDA AVENUE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 GLENEIDA AVENUE, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
RICHARD MC GLASSON Chief Executive Officer 93 GLENEIDA AVENUE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1986-03-31 1994-05-02 Address 93 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991008000272 1999-10-08 CERTIFICATE OF DISSOLUTION 1999-10-08
980520002454 1998-05-20 BIENNIAL STATEMENT 1998-03-01
940502002352 1994-05-02 BIENNIAL STATEMENT 1994-03-01
930507002391 1993-05-07 BIENNIAL STATEMENT 1993-03-01
B340501-3 1986-03-31 CERTIFICATE OF INCORPORATION 1986-03-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State