Name: | PATCOLL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2003 (21 years ago) |
Date of dissolution: | 21 Aug 2015 |
Entity Number: | 2964123 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-18 | 2015-01-06 | Address | 46 STATE ST, 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-10-10 | 2015-01-06 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-10-10 | 2011-11-18 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150821000115 | 2015-08-21 | ARTICLES OF DISSOLUTION | 2015-08-21 |
150106000179 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
111118002362 | 2011-11-18 | BIENNIAL STATEMENT | 2011-10-01 |
091016002545 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071026003204 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
051205002376 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031010000440 | 2003-10-10 | ARTICLES OF ORGANIZATION | 2003-10-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State