RANDIE P. PATERNO, P.C.
Headquarter
Name: | RANDIE P. PATERNO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2005 (20 years ago) |
Entity Number: | 3157088 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 Berkley Drive, Rye Brook, N, Rye Brook, NY, United States, 10573 |
Principal Address: | 12 BERKLEY DRIVE, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDIE PATERNO | Chief Executive Officer | 16 SCHOOL STREET, SUITE 101, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 Berkley Drive, Rye Brook, N, Rye Brook, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 16 SCHOOL STREET, SUITE 101, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 16 SCHOOL STREET, SUITE D, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2022-12-02 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-13 | 2025-01-02 | Address | 16 SCHOOL STREET, SUITE D, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2013-02-28 | 2025-01-02 | Address | 12 BERKLEY DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007657 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104000707 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
211019000631 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
170623006120 | 2017-06-23 | BIENNIAL STATEMENT | 2017-01-01 |
150113006457 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State