Search icon

PATTERSON PLANNING & SERVICES, INC.

Company Details

Name: PATTERSON PLANNING & SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1962 (63 years ago)
Entity Number: 146036
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT R DYSON Chief Executive Officer 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
131913522
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2016-03-01 2024-03-19 Address 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1998-03-19 2016-03-01 Address 565 FIFTH AVE, 4TH FL, NEW YORK, NY, 10017, 2413, USA (Type of address: Principal Executive Office)
1998-03-19 2016-03-01 Address 565 FIFTH AVE, 4TH FL, NEW YORK, NY, 10017, 2413, USA (Type of address: Chief Executive Officer)
1997-03-31 2024-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240319003307 2024-03-19 BIENNIAL STATEMENT 2024-03-19
220329001228 2022-03-29 BIENNIAL STATEMENT 2022-03-01
200303060927 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180323006214 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160301006446 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State