PATTY EXPRESS, INC.
Headquarter
Name: | PATTY EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (30 years ago) |
Entity Number: | 1886888 |
ZIP code: | 10603 |
County: | Bronx |
Place of Formation: | New York |
Address: | 399 Knollwood Road, Suite 115, White Plains, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRAINE HAWTHORNE-MORRISON | DOS Process Agent | 399 Knollwood Road, Suite 115, White Plains, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
SCOTT HARVEY | Chief Executive Officer | 399 KNOLLWOOD ROAD, SUITE 115, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-04-10 | Address | 399 KNOLLWOOD ROAD, SUITE 115, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-10 | 2023-04-10 | Address | 3958 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2001-03-07 | 2023-04-10 | Address | 3958 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2001-03-07 | 2023-04-10 | Address | 3958 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410002183 | 2023-04-10 | BIENNIAL STATEMENT | 2023-01-01 |
151007006526 | 2015-10-07 | BIENNIAL STATEMENT | 2015-01-01 |
130315006373 | 2013-03-15 | BIENNIAL STATEMENT | 2013-01-01 |
110203002997 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090324002424 | 2009-03-24 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State