PATCAR, LLC

Name: | PATCAR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Mar 1999 (26 years ago) |
Date of dissolution: | 30 Dec 2022 |
Entity Number: | 2351397 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | REMEDY INTELLIGENT STAFFING, 403 MAIN ST, SUITE 106, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
PATCAR, LLC | DOS Process Agent | REMEDY INTELLIGENT STAFFING, 403 MAIN ST, SUITE 106, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-02 | 2022-12-30 | Address | REMEDY INTELLIGENT STAFFING, 403 MAIN ST, SUITE 106, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2001-03-02 | 2017-03-02 | Address | REMEDY INTELLIGENT STAFFING, 2309 EGGERT RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1999-03-02 | 2001-03-02 | Address | 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230001194 | 2022-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-30 |
210303060557 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190311060020 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170302006975 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130405006939 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State