Name: | L. R. PATTERSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1966 (59 years ago) |
Date of dissolution: | 24 Apr 2024 |
Entity Number: | 197709 |
ZIP code: | 12482 |
County: | Greene |
Place of Formation: | New York |
Address: | 256 R MCLAREN RD EXT, SOUTH CAIRO, NY, United States, 12482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYLE R. PATTERSON | DOS Process Agent | 256 R MCLAREN RD EXT, SOUTH CAIRO, NY, United States, 12482 |
Name | Role | Address |
---|---|---|
LYLE R. PATTERSON | Chief Executive Officer | 256 R MCLAREN RD EXT, SOUTH CAIRO, NY, United States, 12482 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-30 | 2024-05-02 | Address | 256 R MCLAREN RD EXT, SOUTH CAIRO, NY, 12482, USA (Type of address: Service of Process) |
2002-05-30 | 2024-05-02 | Address | 256 R MCLAREN RD EXT, SOUTH CAIRO, NY, 12482, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2002-05-30 | Address | R. 1, BOX 412, SO. CAIRO, NY, 12482, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2002-05-30 | Address | R. 1, BOX 412, SO. CAIRO, NY, 12482, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2002-05-30 | Address | MC LAREN RD EXT., SOUTH CAIRO, NY, 12482, USA (Type of address: Service of Process) |
1966-04-19 | 1993-02-02 | Address | *, SOUTH CAIRO, NY, USA (Type of address: Service of Process) |
1966-04-19 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004478 | 2024-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-24 |
20140912067 | 2014-09-12 | ASSUMED NAME CORP INITIAL FILING | 2014-09-12 |
120517002540 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100607003097 | 2010-06-07 | BIENNIAL STATEMENT | 2010-04-01 |
080718003515 | 2008-07-18 | BIENNIAL STATEMENT | 2008-04-01 |
060519002489 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
040616002452 | 2004-06-16 | BIENNIAL STATEMENT | 2004-04-01 |
020530002744 | 2002-05-30 | BIENNIAL STATEMENT | 2002-04-01 |
000502002191 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980417002049 | 1998-04-17 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State