Search icon

PATRON INVESTORS, INC.

Company Details

Name: PATRON INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1969 (56 years ago)
Date of dissolution: 30 Mar 2009
Entity Number: 277433
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: PO BOX 165, DEWITT, NY, United States, 13214
Principal Address: 107 MARANGALE RD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RONALD O HIMBERG Chief Executive Officer 107 MARANGALE RD, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 165, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2003-04-23 2005-06-28 Address 107 MARANGALE ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2003-04-23 2005-06-28 Address 107 MARANGALE ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1993-01-05 2003-04-23 Address 107 MARINGALE ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-01-05 2003-04-23 Address 107 MARINGALE ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1993-01-05 2005-06-28 Address P.O. BOX 165, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1969-05-28 1993-01-05 Address 107 MARANGLE RD., MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090330000580 2009-03-30 CERTIFICATE OF DISSOLUTION 2009-03-30
070508002768 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050628002514 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030423002550 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010507002189 2001-05-07 BIENNIAL STATEMENT 2001-05-01
C287847-2 2000-04-27 ASSUMED NAME CORP INITIAL FILING 2000-04-27
990507002355 1999-05-07 BIENNIAL STATEMENT 1999-05-01
970513002562 1997-05-13 BIENNIAL STATEMENT 1997-05-01
000044001417 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930105003104 1993-01-05 BIENNIAL STATEMENT 1992-05-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State