Search icon

PATEL-CHEN ASSOCIATES, INC.

Company Details

Name: PATEL-CHEN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Aug 1991 (34 years ago)
Date of dissolution: 08 Sep 2006
Entity Number: 1572573
ZIP code: 17028
County: New York
Place of Formation: Pennsylvania
Address: PO BOX 287, GRANTVILLE, PA, United States, 17028
Principal Address: 10105 ALLENTOWN BLVD, PO BOX 287, GRANTVILLE, PA, United States, 17028

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 287, GRANTVILLE, PA, United States, 17028

Chief Executive Officer

Name Role Address
LIN CHEN Chief Executive Officer 10105 ALLENTOWN BLVD, PO BOX 287, GRANTVILLE, PA, United States, 17028

History

Start date End date Type Value
1999-10-14 2006-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-14 2006-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-13 2003-08-05 Address 9916 ALLENTOWN BLVD, PO BOX 287, GRANTVILLE, PA, 17028, 0287, USA (Type of address: Chief Executive Officer)
1993-11-16 2003-08-05 Address N/E CORNER OF ROUTES 22 & 743, GRANTVILLE, PA, 17028, USA (Type of address: Principal Executive Office)
1993-11-16 1999-09-13 Address P.O. BOX 287, GRANTVILLE, PA, 17028, 0287, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060908000114 2006-09-08 SURRENDER OF AUTHORITY 2006-09-08
051109002919 2005-11-09 BIENNIAL STATEMENT 2005-08-01
030805002957 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010809002096 2001-08-09 BIENNIAL STATEMENT 2001-08-01
991014000907 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State