Search icon

PATROON ABSTRACT CORP.

Company Details

Name: PATROON ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1973 (52 years ago)
Entity Number: 268190
ZIP code: 12156
County: Rensselaer
Place of Formation: New York
Address: 1110 RIVER ROAD, SCHODACK LANDING, NY, United States, 12156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A WICKS Chief Executive Officer 1110 RIVER ROAD, SCHODACK LANDING, NY, United States, 12156

DOS Process Agent

Name Role Address
DAVID A WICKS DOS Process Agent 1110 RIVER ROAD, SCHODACK LANDING, NY, United States, 12156

History

Start date End date Type Value
2003-07-25 2005-09-30 Address 1110 RIVER RD, SCHODACK LANDING, NY, 12156, 9703, USA (Type of address: Chief Executive Officer)
1999-08-24 2003-07-25 Address 110 RIVER ROAD, SCHODACK LANDING, NY, 12156, 9703, USA (Type of address: Chief Executive Officer)
1999-08-24 2005-09-30 Address 1110 RIVER ROAD, SCHODACK LANDING, NY, 12156, 9703, USA (Type of address: Principal Executive Office)
1993-04-13 1999-08-24 Address 473 KNICKERBOCKER ROAD, SCHODACK LANDING, NY, 12156, USA (Type of address: Service of Process)
1993-04-13 1999-08-24 Address 473 KNICKERBOCKER ROAD, SCHODACK LANDING, NY, 12156, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170816006200 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150824006086 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130808006028 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110812002545 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090727002909 2009-07-27 BIENNIAL STATEMENT 2009-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State