Name: | C. J. PATTERSON COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1970 (55 years ago) |
Date of dissolution: | 30 May 1990 |
Entity Number: | 289760 |
ZIP code: | 66109 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 5175, 18TH ST. & KANSAS AVE, KANSAS CITY, KS, United States, 66109 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C. J. PATTERSON COMPANY | DOS Process Agent | PO BOX 5175, 18TH ST. & KANSAS AVE, KANSAS CITY, KS, United States, 66109 |
Start date | End date | Type | Value |
---|---|---|---|
1986-05-12 | 1990-05-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-05-12 | 1990-05-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1970-03-02 | 1986-05-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1970-03-02 | 1986-05-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180510033 | 2018-05-10 | ASSUMED NAME CORP INITIAL FILING | 2018-05-10 |
C146297-5 | 1990-05-30 | SURRENDER OF AUTHORITY | 1990-05-30 |
B357264-2 | 1986-05-12 | CERTIFICATE OF AMENDMENT | 1986-05-12 |
818149-4 | 1970-03-02 | APPLICATION OF AUTHORITY | 1970-03-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State