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