Name: | GENERAL PATENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2002 (22 years ago) |
Date of dissolution: | 27 May 2009 |
Entity Number: | 2846712 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | ATT: ALEXANDER POLTORAK, 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901 |
Principal Address: | ALEXANDER POLTORAK, 75 MONTEBELLO RD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: ALEXANDER POLTORAK, 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
ALEXANDER POLTORAK | Chief Executive Officer | 75 MONTEBELLO RD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-18 | 2009-05-27 | Address | PAUL LERNER, 75 MONTEBELLO RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2005-02-22 | 2006-12-18 | Address | PAUL LERNER, 75 MONTECELLO RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2002-12-18 | 2005-02-22 | Address | 25 GREYSTONE MANOR, LEWES, DE, 19958, 9776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090527000699 | 2009-05-27 | SURRENDER OF AUTHORITY | 2009-05-27 |
090112003130 | 2009-01-12 | BIENNIAL STATEMENT | 2008-12-01 |
061218002159 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050222002542 | 2005-02-22 | BIENNIAL STATEMENT | 2004-12-01 |
021218000099 | 2002-12-18 | APPLICATION OF AUTHORITY | 2002-12-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State