PATCHED REALITY INC.
Headquarter
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
Name | Role | Address |
---|---|---|
PATRICK O'SHAUGHNESSEY | Chief Executive Officer | 436 N SCOVILLE AVE, OAK PARK, IL, United States, 60302 |
Name | Role | Address |
---|---|---|
PATRICK O'SHAUGHNESSEY | DOS Process Agent | 436 N SCOVILLE AVE, OAK PARK, IL, United States, 60302 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State