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
Name | Role | Address |
---|---|---|
RONALD O HIMBERG | Chief Executive Officer | 107 MARANGALE RD, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 165, DEWITT, NY, United States, 13214 |
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) |
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