CITY PATTERN SHOP, INC.

Name: | CITY PATTERN SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1961 (64 years ago) |
Date of dissolution: | 04 Nov 2022 |
Entity Number: | 135366 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, United States, 13206 |
Principal Address: | 4052 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CITY PATTERN SHOP, INC. | DOS Process Agent | 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
PAUL M. CLISSON | Chief Executive Officer | 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-19 | 2022-11-05 | Address | 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, 13206, 4052, USA (Type of address: Service of Process) |
2013-03-04 | 2015-02-19 | Address | 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, 13206, 4052, USA (Type of address: Service of Process) |
2013-03-04 | 2022-11-05 | Address | 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, 13206, 4052, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2013-03-04 | Address | 4052 NEW COURT AVENUE, POB 6 EASTWOOD STATION, SYRACUSE, NY, 13206, 4052, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2013-03-04 | Address | 4052 NEW COURT AVENUE, SYRACUSE, NY, 13206, 4052, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221105000413 | 2022-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-04 |
150219006114 | 2015-02-19 | BIENNIAL STATEMENT | 2015-02-01 |
130304006044 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110309003034 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090206002030 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State