Search icon

PATRICIA INDUSTRIES INC.

Company Details

Name: PATRICIA INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1729120
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1177 Avenue of the Americas, 47th Floor, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
PATRICIA INDUSTRIES INC. DOS Process Agent 1177 Avenue of the Americas, 47th Floor, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
YURIY PRILUTSKIY Chief Executive Officer 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133494581
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-02 Address 630 FIFTH AVE, SUITE 1965, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 630 FIFTH AVE, SUITE 1965, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-02 Address 1177 Avenue of the Americas, 47th Floor, New York, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004031 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230502003420 2023-05-02 BIENNIAL STATEMENT 2023-05-01
230330001880 2023-03-30 BIENNIAL STATEMENT 2021-05-01
170517000137 2017-05-17 CERTIFICATE OF AMENDMENT 2017-05-17
090427002277 2009-04-27 BIENNIAL STATEMENT 2009-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State