Search icon

PATRIOT WHEATFIELD II, INC.

Company Details

Name: PATRIOT WHEATFIELD II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Entity Number: 3486930
ZIP code: 10005
County: Niagara
Place of Formation: New York
Principal Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL KOLAR Chief Executive Officer 1200 LIBERTY RIDGE DR, STE 115, WAYNE, PA, United States, 19087

Agent

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

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 1200 LIBERTY RIDGE DR, STE 115, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2021-04-07 2023-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-05 2023-10-09 Address 1200 LIBERTY RIDGE DR, STE 115, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2007-03-09 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231009001554 2023-10-09 BIENNIAL STATEMENT 2023-03-01
210407060611 2021-04-07 BIENNIAL STATEMENT 2021-03-01
190531060045 2019-05-31 BIENNIAL STATEMENT 2019-03-01
SR-46308 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171011000515 2017-10-11 CERTIFICATE OF AMENDMENT 2017-10-11
170302006073 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007693 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006188 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110405003341 2011-04-05 BIENNIAL STATEMENT 2011-03-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State