Search icon

PATTERSON WOODBENCH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATTERSON WOODBENCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1999 (26 years ago)
Date of dissolution: 05 Apr 2019
Entity Number: 2339752
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: PO BOX 39, 3089 RTE 22, PATTERSON, NY, United States, 12563
Principal Address: PO BOX 39, 3089 ROUTE 22, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 39, 3089 RTE 22, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
RICHARD J HENKE Chief Executive Officer PO BOX 39, 3089 ROUTE 22, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
2003-01-07 2005-03-29 Address PO BOX 39, 3089 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2003-01-07 2005-03-29 Address PO BOX 39, 3089 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
2001-01-17 2003-01-07 Address PO BOX 39, 3089 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2001-01-17 2003-01-07 Address PO BOX 39, 3089 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
2001-01-17 2003-01-07 Address PO BOX 39, 3089 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190405000410 2019-04-05 CERTIFICATE OF DISSOLUTION 2019-04-05
170105006992 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105007686 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006503 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110125002583 2011-01-25 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State