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 |
Name | Role | Address |
---|---|---|
PATRIOT ENERGY GROUP, INC. | DOS Process Agent | 209 Burlington Rd., Suite 219, Bedford, MA, United States, 01730 |
Name | Role | Address |
---|---|---|
STEVEN CAMPBELL | Chief Executive Officer | 209 BURLINGTON RD. SUITE 219, STE 200, BEDFORD, MA, United States, 01730 |
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) |
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