Name: | PATINO CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2005 (19 years ago) |
Date of dissolution: | 17 Nov 2022 |
Entity Number: | 3296388 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 100 W 57TH STREET, 11R, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PATINO CONSULTING, LLC | DOS Process Agent | 100 W 57TH STREET, 11R, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-28 | 2023-02-06 | Address | 100 W 57TH STREET, 11R, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-02-26 | 2020-01-28 | Address | 1255 5TH AVE, 3F, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2005-12-22 | 2009-02-26 | Address | 311 E 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230206003458 | 2022-11-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-17 |
200128060380 | 2020-01-28 | BIENNIAL STATEMENT | 2019-12-01 |
120130003349 | 2012-01-30 | BIENNIAL STATEMENT | 2011-12-01 |
100202003038 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
090226002697 | 2009-02-26 | BIENNIAL STATEMENT | 2007-12-01 |
051222000847 | 2005-12-22 | ARTICLES OF ORGANIZATION | 2005-12-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State