Name: | PATAGON.COM SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1200823 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 BROADHOLLOW RD, STE 121, MELVILLE, NY, United States, 11747 |
Principal Address: | ROBERT STELZ, 150 BROADHOLLOW RD, STE 121, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 1010
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 BROADHOLLOW RD, STE 121, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
KENNETH GLIWA | Chief Executive Officer | 150 BROADHOLLOW RD, STE 121, MELVILLE, NY, United States, 11747 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 1999-10-05 | Address | LONG ISLAND TECH CENTER, 3500 SUNRISE HIGHWAY, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process) |
1999-09-27 | 2000-08-16 | Name | KEYTRADE SECURITIES CORP. |
1997-11-04 | 1999-10-05 | Address | 150 BROADHOLLOW ROAD, SUITE 121, MELVILLE, NY, 11747, 4901, USA (Type of address: Principal Executive Office) |
1993-05-19 | 1997-11-04 | Address | 150 BROADHOLLOW ROAD, SUITE 121, MELVILLE, NY, 11747, 4901, USA (Type of address: Principal Executive Office) |
1993-05-19 | 1999-09-27 | Address | 150 BROADHOLLOW ROAD, SUITE 121, MELVILLE, NY, 11747, 4901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798400 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000816000448 | 2000-08-16 | CERTIFICATE OF AMENDMENT | 2000-08-16 |
991005002246 | 1999-10-05 | BIENNIAL STATEMENT | 1999-09-01 |
990927000781 | 1999-09-27 | CERTIFICATE OF AMENDMENT | 1999-09-27 |
971104002369 | 1997-11-04 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State