Search icon

PATCHEN BERNABEI INC.

Company Details

Name: PATCHEN BERNABEI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1989 (36 years ago)
Date of dissolution: 24 Jan 2023
Entity Number: 1397159
ZIP code: 07746
County: Westchester
Place of Formation: New York
Address: 10 CHESTNUT CT, MARLBORO, NJ, United States, 07746
Principal Address: 72 CENTRE AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK BERNABEI Chief Executive Officer 72 CENTRE AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
BERNARD HABER DOS Process Agent 10 CHESTNUT CT, MARLBORO, NJ, United States, 07746

Form 5500 Series

Employer Identification Number (EIN):
133541829
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-05 2023-01-25 Address 10 CHESTNUT CT, MARLBORO, NJ, 07746, USA (Type of address: Service of Process)
1992-11-02 2023-01-25 Address 72 CENTRE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-26 Address 72 CENTRE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1992-11-02 2009-10-05 Address 1843 PALMER AVENUE, LARCHMONT, NY, 10538, 3003, USA (Type of address: Service of Process)
1989-10-20 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230125000403 2023-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-24
131018002144 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111019002746 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091005002786 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071009002199 2007-10-09 BIENNIAL STATEMENT 2007-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State