Search icon

L. R. PATTERSON, INC.

Company Details

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

DOS Process Agent

Name Role Address
LYLE R. PATTERSON DOS Process Agent 256 R MCLAREN RD EXT, SOUTH CAIRO, NY, United States, 12482

Chief Executive Officer

Name Role Address
LYLE R. PATTERSON Chief Executive Officer 256 R MCLAREN RD EXT, SOUTH CAIRO, NY, United States, 12482

History

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

Filings

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