Name: | PATTERSON FULTON REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2003 (22 years ago) |
Entity Number: | 2851486 |
ZIP code: | 10018 |
County: | Bronx |
Place of Formation: | New York |
Address: | 15 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 15 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-27 | 2019-03-08 | Address | 19 W 34TH STREET / SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-02-08 | 2011-01-27 | Address | 19 W 34TH ST / SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-01-02 | 2005-02-08 | Address | 2882 THIRD AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190308002016 | 2019-03-08 | BIENNIAL STATEMENT | 2019-01-01 |
130206002242 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110127002244 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
081231002335 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
070116002420 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050208003166 | 2005-02-08 | BIENNIAL STATEMENT | 2005-01-01 |
030102000673 | 2003-01-02 | ARTICLES OF ORGANIZATION | 2003-01-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State