Name: | PATRIOT WHEATFIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2006 (19 years ago) |
Entity Number: | 3382654 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | C/O PATRIOT EQUITIES, 1200 LIBERTY RIDGE DR, STE 115, WAYNE, PA, United States, 19087 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIK KOLAR | Chief Executive Officer | C/O PATRIOT EQUITIES, 1200 LIBERTY RIDGE DR, STE 115, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | C/O PATRIOT EQUITIES, 1200 LIBERTY RIDGE DR, STE 115, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2024-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-13 | 2024-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-13 | 2024-08-08 | Address | C/O PATRIOT EQUITIES, 1200 LIBERTY RIDGE DR, STE 115, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | C/O PATRIOT EQUITIES, 1200 LIBERTY RIDGE DR, STE 115, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-02-08 | 2023-02-13 | Address | C/O PATRIOT EQUITIES, 1200 LIBERTY RIDGE DR, STE 115, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-14 | 2019-01-28 | Address | 910 HARVEST DRIVE, BLUE BELL, NY, 19422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808001055 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
230213001518 | 2023-02-13 | BIENNIAL STATEMENT | 2022-06-01 |
210208060590 | 2021-02-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-44235 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44236 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180814006345 | 2018-08-14 | BIENNIAL STATEMENT | 2018-06-01 |
160606007191 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140602006076 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120604006452 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
101130002272 | 2010-11-30 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State