Search icon

PATRIOT ENERGY GROUP, INC.

Company Details

Name: PATRIOT ENERGY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2004 (21 years ago)
Date of dissolution: 19 Aug 2024
Entity Number: 2996024
ZIP code: 01730
County: Westchester
Place of Formation: Massachusetts
Address: 209 Burlington Rd., Suite 219, Bedford, MA, United States, 01730
Principal Address: 209 BURLINGTON RD., SUITE 219, BEDFORD, MA, United States, 01730

DOS Process Agent

Name Role Address
PATRIOT ENERGY GROUP, INC. DOS Process Agent 209 Burlington Rd., Suite 219, Bedford, MA, United States, 01730

Chief Executive Officer

Name Role Address
STEVEN CAMPBELL Chief Executive Officer 209 BURLINGTON RD. SUITE 219, STE 200, BEDFORD, MA, United States, 01730

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 1 ROUNDER WAY, STE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 209 BURLINGTON RD. SUITE 219, STE 200, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-08-20 Address 1 ROUNDER WAY, STE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 209 BURLINGTON RD. SUITE 219, STE 200, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-08-20 Address 209 Burlington Rd., Suite 219, Bedford, MA, 01730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820001839 2024-08-19 CERTIFICATE OF TERMINATION 2024-08-19
240130019255 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220107001302 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200302002007 2020-03-02 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
200102062344 2020-01-02 BIENNIAL STATEMENT 2020-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State