Name: | PATRICIAN PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1965 (60 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 190608 |
ZIP code: | 11801 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 FRANK RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 FRANK RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
DON MEGLINO | Chief Executive Officer | 100 FRANK RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-29 | 2005-11-16 | Address | 100 FRANK RD., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2003-09-29 | 2005-11-16 | Address | 100 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2003-09-29 | 2005-11-16 | Address | 100 FRANK RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1998-08-27 | 2003-09-29 | Address | 100 FRANK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1998-08-27 | 2003-09-29 | Address | 100 FRANK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245744 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
091022002368 | 2009-10-22 | BIENNIAL STATEMENT | 2009-09-01 |
070913002123 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
051116002567 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030929002035 | 2003-09-29 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State