Search icon

PATTERSON LOGISTICS SERVICES, INC.

Branch

Company Details

Name: PATTERSON LOGISTICS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2006 (19 years ago)
Branch of: PATTERSON LOGISTICS SERVICES, INC., Minnesota (Company Number 763ee237-8dd4-e011-a886-001ec94ffe7f)
Entity Number: 3339907
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, United States, 55120

DOS Process Agent

Name Role Address
PATTERSON LOGISTICS SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DONALD J. ZURBAY Chief Executive Officer 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, United States, 55120

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-02 2024-03-18 Address 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer)
2018-03-02 2020-03-03 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-10 2018-03-02 Address ATTN LYNN GREINER, 1031 MENDOTA HEIGHTS RD, ST PAUL, MN, 55120, USA (Type of address: Principal Executive Office)
2012-04-19 2018-03-02 Address 1031 MENDOTA HEIGHTS RD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer)
2010-04-06 2018-03-02 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-06 2012-04-19 Address 1031 MENDOTA HEIGHTS RD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer)
2008-03-21 2010-04-06 Address 1031 MENDOTA HEIGHTS RD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240318002513 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220310001438 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200303061772 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-43547 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006887 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140310007268 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120419002411 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100406002778 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080321002526 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060327000882 2006-03-27 APPLICATION OF AUTHORITY 2006-03-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State