Search icon

PATTERSON MEDICAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATTERSON MEDICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1997 (28 years ago)
Date of dissolution: 01 Aug 2006
Entity Number: 2135131
ZIP code: 10011
County: New York
Place of Formation: Michigan
Principal Address: 4 SAMMONS COURT, BOLINGBROOK, IL, United States, 60440
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EDWARD L DONNELLY Chief Executive Officer 4 SAMMONS COURT, BOLINGBROOK, IL, United States, 60440

History

Start date End date Type Value
2001-04-23 2005-06-14 Address 4 SAMMONS COURT, BOLINGBROOK, IL, 60440, USA (Type of address: Chief Executive Officer)
2001-04-23 2005-06-14 Address 4 SAMMONS COURT, ROLINGBROOK, IL, 60440, USA (Type of address: Principal Executive Office)
2001-04-23 2005-06-14 Address 4 SAMMONS COURT, BOLINGBROOK, IL, 60440, USA (Type of address: Service of Process)
1999-07-07 2001-04-23 Address 4 SAMMONS CT, BOLINGBROOK, IL, 60440, USA (Type of address: Principal Executive Office)
1999-07-07 2001-04-23 Address 4 SAMMONS CT, BOLINGBROOK, IL, 60440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060801000002 2006-08-01 CERTIFICATE OF TERMINATION 2006-08-01
060208000685 2006-02-08 CERTIFICATE OF AMENDMENT 2006-02-08
050614002317 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030411002483 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010423002441 2001-04-23 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State