Search icon

PARTRIDGE ENTERPRISES INC.

Company Details

Name: PARTRIDGE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2009 (16 years ago)
Entity Number: 3777655
ZIP code: 94582
County: St. Lawrence
Place of Formation: New York
Address: 11040 Bollinger Canyon Rd E183, c/o Fone and Associates, San Ramon, CA, United States, 94582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOAH P MILLS Chief Executive Officer 11040 BOLLINGER CANYON RD E183, C/O FONE AND ASSOCIATES, SAN RAMON, CA, United States, 94582

DOS Process Agent

Name Role Address
NOAH MILLS DOS Process Agent 11040 Bollinger Canyon Rd E183, c/o Fone and Associates, San Ramon, CA, United States, 94582

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 1404 PANORAMA DR., KERRVILLE, TX, 78028, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-07 Address 1404 PANORAMA DR., KERRVILLE, TX, 78028, USA (Type of address: Service of Process)
2019-02-21 2025-02-07 Address 1404 PANORAMA DR., KERRVILLE, TX, 78028, USA (Type of address: Chief Executive Officer)
2018-11-28 2019-02-21 Address 104 PANORAMA DR., KERRVILLE, TX, 78028, USA (Type of address: Chief Executive Officer)
2018-11-28 2021-02-03 Address 1404 PANORAMA DR., KERRVILLE, TX, 78028, USA (Type of address: Service of Process)
2011-05-06 2018-11-28 Address 60 EAST 12TH STREET, APT 4H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-02-23 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-23 2018-11-28 Address P.O. BOX 71, CHIPPEWA BAY, NY, 13623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207002345 2025-02-07 BIENNIAL STATEMENT 2025-02-07
210203061205 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190221060314 2019-02-21 BIENNIAL STATEMENT 2019-02-01
181128002001 2018-11-28 BIENNIAL STATEMENT 2017-02-01
110506002521 2011-05-06 BIENNIAL STATEMENT 2011-02-01
090223000150 2009-02-23 CERTIFICATE OF INCORPORATION 2009-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State