Search icon

PATIO PARTNERS, INC.

Company Details

Name: PATIO PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2008 (17 years ago)
Entity Number: 3742610
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 35 Mill Road, Calverton, NY, United States, 11933
Principal Address: 35 MILL RD, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIANCA SULLIVAN Chief Executive Officer 35 MILL RD, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
BIANCA SULLIVAN DOS Process Agent 35 Mill Road, Calverton, NY, United States, 11933

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 35 MILL RD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 35 MILL RD, CALVERTON, NY, 11933, 1619, USA (Type of address: Chief Executive Officer)
2011-01-14 2024-11-14 Address 35 MILL RD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2008-11-13 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-13 2024-11-14 Address 35 MILL ROAD, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114000217 2024-11-14 BIENNIAL STATEMENT 2024-11-14
230112003416 2023-01-12 BIENNIAL STATEMENT 2022-11-01
211230002302 2021-12-30 BIENNIAL STATEMENT 2021-12-30
181105006209 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161214006130 2016-12-14 BIENNIAL STATEMENT 2016-11-01

Trademarks Section

Serial Number:
77276355
Mark:
PATIO PARTNERS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2007-09-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PATIO PARTNERS

Goods And Services

For:
live plants and fruit seeds
First Use:
2007-09-07
International Classes:
031 - Primary Class
Class Status:
Active

Date of last update: 27 Mar 2025

Sources: New York Secretary of State