Name: | VAN PATTEN CONSULTING AND DEVELOPMENT GROUP LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2001 (24 years ago) |
Date of dissolution: | 31 Oct 2024 |
Entity Number: | 2674009 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 14 CLUB HOUSE CT, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 CLUB HOUSE CT, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
MICHAE R VAN PATTEN | Chief Executive Officer | 14 CLUB HOUSE CT, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-15 | 2024-11-19 | Address | 14 CLUB HOUSE CT, SARATOGA SPRINGS, NY, 12866, 7339, USA (Type of address: Chief Executive Officer) |
2007-08-15 | 2024-11-19 | Address | 14 CLUB HOUSE CT, SARATOGA SPRINGS, NY, 12866, 7339, USA (Type of address: Service of Process) |
2005-10-06 | 2007-08-15 | Address | 16 RIDGE COURT, SARATOGA SPRINGS, NY, 12866, 9625, USA (Type of address: Chief Executive Officer) |
2005-10-06 | 2007-08-15 | Address | 16 RIDGE COURT, SARATOGA SPRINGS, NY, 12866, 9625, USA (Type of address: Service of Process) |
2005-10-06 | 2007-08-15 | Address | 16 RIDGE COURT, SARATOGA SPRINGS, NY, 12866, 9625, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119000712 | 2024-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-31 |
151005006231 | 2015-10-05 | BIENNIAL STATEMENT | 2015-08-01 |
130805006239 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110815002299 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090804002241 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State