Search icon

PATCHED REALITY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PATCHED REALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2009 (16 years ago)
Entity Number: 3855636
ZIP code: 60302
County: New York
Place of Formation: New York
Address: 436 N SCOVILLE AVE, OAK PARK, IL, United States, 60302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK O'SHAUGHNESSEY Chief Executive Officer 436 N SCOVILLE AVE, OAK PARK, IL, United States, 60302

DOS Process Agent

Name Role Address
PATRICK O'SHAUGHNESSEY DOS Process Agent 436 N SCOVILLE AVE, OAK PARK, IL, United States, 60302

Links between entities

Type:
Headquarter of
Company Number:
CORP_68002753
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
8CYM2
UEI Expiration Date:
2020-07-30

Business Information

Activation Date:
2019-08-14
Initial Registration Date:
2019-07-31

History

Start date End date Type Value
2011-11-08 2013-09-17 Address 115 N KENILWORTH AVE, OAK PARK, IL, 60301, USA (Type of address: Chief Executive Officer)
2011-11-08 2013-09-17 Address 115 N KENILWORTH AVE, OAK PARK, IL, 60301, USA (Type of address: Principal Executive Office)
2011-07-19 2013-09-17 Address 115 N KENILWORTH AVE, OAK PARK, IL, 60301, USA (Type of address: Service of Process)
2009-09-14 2011-07-19 Address 418 CENTRAL PARK WEST, #67, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901006939 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130917006372 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111108002640 2011-11-08 BIENNIAL STATEMENT 2011-09-01
110719000170 2011-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2011-07-19
090914000356 2009-09-14 CERTIFICATE OF INCORPORATION 2009-09-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State