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
Name | Role | Address |
---|---|---|
FRANK BERNABEI | Chief Executive Officer | 72 CENTRE AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
BERNARD HABER | DOS Process Agent | 10 CHESTNUT CT, MARLBORO, NJ, United States, 07746 |
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 |
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