Name: | PRAGMATIC PATENTS & INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1968 (57 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 223277 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | ROUTE 301, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN EPSTEIN | DOS Process Agent | ROUTE 301, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
NORMAN EPSTEIN | Chief Executive Officer | 2330 ROUTE 301, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-22 | 2008-06-03 | Address | ROUTE 301, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1996-05-22 | Address | R.D. 2, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1996-05-22 | Address | R.D. 2, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1992-11-17 | 1996-05-22 | Address | R.D. 2, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1968-05-14 | 1992-11-17 | Address | RT. 301, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247667 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
141219006332 | 2014-12-19 | BIENNIAL STATEMENT | 2014-05-01 |
120620002435 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100514003151 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080603002879 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State