GREENE & PATTERSON, INC.
Headquarter
Name: | GREENE & PATTERSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1992 (33 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 1664231 |
ZIP code: | 24597 |
County: | Steuben |
Place of Formation: | New York |
Address: | 12196 MOUNTAIN RD, VERNON HILL, VA, United States, 24597 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREENE & PATTERSON, INC. | DOS Process Agent | 12196 MOUNTAIN RD, VERNON HILL, VA, United States, 24597 |
Name | Role | Address |
---|---|---|
GEORGE W PATTERSON | Chief Executive Officer | 12196 MOUNTAIN RD, VERNON HILL, VA, United States, 24597 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-15 | 2014-09-29 | Address | 67 E MAIN ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2006-09-15 | 2014-09-29 | Address | 67 E MAIN ST, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
2006-09-15 | 2014-09-29 | Address | 67 E MAIN ST, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2006-09-11 | 2006-09-15 | Address | 67 E MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1998-09-08 | 2006-09-11 | Address | 7659 RIVER RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160520000836 | 2016-05-20 | CERTIFICATE OF DISSOLUTION | 2016-05-20 |
140929006559 | 2014-09-29 | BIENNIAL STATEMENT | 2014-09-01 |
120928002328 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
100913002968 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080908002926 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State