Name: | PAT NOTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1958 (67 years ago) |
Date of dissolution: | 31 Mar 2022 |
Entity Number: | 112636 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 WISCONSIN COURT, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAT NOTO, INC. | DOS Process Agent | 30 WISCONSIN COURT, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
PAT NOTO | Chief Executive Officer | 30 WISCONSIN COURT, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-03 | 2022-08-23 | Address | 30 WISCONSIN COURT, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2010-08-17 | 2020-09-03 | Address | 30 WISCONSIN COURT, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2010-08-17 | 2022-08-23 | Address | 30 WISCONSIN COURT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 2010-08-17 | Address | 30 WISCONSIN CT, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1995-05-12 | 2010-08-17 | Address | 30 WISCONSIN CT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220823003433 | 2022-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-31 |
200903061162 | 2020-09-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802007093 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160804007076 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140807007044 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State