Name: | PAXTON/PATTERSON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2005 (19 years ago) |
Entity Number: | 3271900 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-15 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-07-15 | 2012-07-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-10-21 | 2011-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-21 | 2011-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016000178 | 2023-10-16 | BIENNIAL STATEMENT | 2023-10-01 |
211103001295 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191029060029 | 2019-10-29 | BIENNIAL STATEMENT | 2019-10-01 |
SR-91613 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91612 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171023006123 | 2017-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
151002006320 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131024006102 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
120726000212 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000345 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State