Search icon

MICHAEL PATTEN BROKERAGE COMPANY

Company Details

Name: MICHAEL PATTEN BROKERAGE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1988 (36 years ago)
Date of dissolution: 17 Feb 1994
Entity Number: 1300854
ZIP code: 33486
County: New York
Place of Formation: Delaware
Address: 5295 TOWN CENTER ROAD, SUITE 400, BOCA RATON, FL, United States, 33486

DOS Process Agent

Name Role Address
PATTEN CORPORATION, LEGAL DEPT. DOS Process Agent 5295 TOWN CENTER ROAD, SUITE 400, BOCA RATON, FL, United States, 33486

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK E. RONDEAU, ESQ. Chief Executive Officer 5295 TOWN CENTER ROAD, SUITE 400, BOCA RATON, FL, United States, 33486

History

Start date End date Type Value
1993-10-01 1993-11-23 Address PATTEN CORPORATION, 5295 TOWN CENTER ROAD, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
1993-10-01 1993-11-23 Address PATTEN CORPORATION, 5295 TOWN CENTER ROAD, BOCA RATON, FL, 33486, USA (Type of address: Principal Executive Office)
1990-03-13 1994-02-17 Address TION SYSTEMS, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
1990-03-13 1994-02-17 Address SYSTEMS, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1988-10-21 1990-03-13 Address MAIN RD, STAMFORD, VT, 05352, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940217000542 1994-02-17 SURRENDER OF AUTHORITY 1994-02-17
931123002045 1993-11-23 BIENNIAL STATEMENT 1993-10-01
931001002830 1993-10-01 BIENNIAL STATEMENT 1992-10-01
C117507-2 1990-03-13 CERTIFICATE OF AMENDMENT 1990-03-13
B698422-5 1988-10-21 APPLICATION OF AUTHORITY 1988-10-21

Date of last update: 27 Feb 2025

Sources: New York Secretary of State