Search icon

PAXTON/PATTERSON LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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