Search icon

GREENE & PATTERSON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
GREENE & PATTERSON, INC. DOS Process Agent 12196 MOUNTAIN RD, VERNON HILL, VA, United States, 24597

Chief Executive Officer

Name Role Address
GEORGE W PATTERSON Chief Executive Officer 12196 MOUNTAIN RD, VERNON HILL, VA, United States, 24597

Links between entities

Type:
Headquarter of
Company Number:
1053225
State:
MISSISSIPPI
MISSISSIPPI profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State