P. A. T. REALTY OF NEWBURGH, INC.

Name: | P. A. T. REALTY OF NEWBURGH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1313717 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 283 FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK TARSIO | DOS Process Agent | 283 FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
PATRICK TARSIO | Chief Executive Officer | 283 FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-07 | 2007-01-09 | Address | 283 FOSTERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1999-01-07 | 2007-01-09 | Address | 283 FOSTERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2007-01-09 | Address | 283 FOSTERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-03-01 | 1999-01-07 | Address | 100 FOSTERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 1999-01-07 | Address | 100 FOSTERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745763 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
070109002516 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
021230002641 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
010117002255 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
990107002223 | 1999-01-07 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State