PATTON CONSULTANTS, INC.

Name: | PATTON CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1976 (49 years ago) |
Date of dissolution: | 27 Apr 1994 |
Entity Number: | 412711 |
ZIP code: | 29928 |
County: | Livingston |
Place of Formation: | New York |
Address: | 4 COVINGTON PLACE, HILTON HEAD, SC, United States, 29928 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.D. PATTON | DOS Process Agent | 4 COVINGTON PLACE, HILTON HEAD, SC, United States, 29928 |
Name | Role | Address |
---|---|---|
J.D. PATTON | Chief Executive Officer | 4 COVINGTON PLACE, HILTON HEAD, SC, United States, 29928 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1993-10-19 | Address | 500 WEST LAKE RD., GENESEO, NY, 14454, 9707, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-10-19 | Address | 3699 WEST HENRIETTA RD., ROCHESTER, NY, 14623, 3560, USA (Type of address: Principal Executive Office) |
1976-10-19 | 1993-10-19 | Address | 500 WEST LAKE RD., GENESEO, NY, 14454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150812015 | 2015-08-12 | ASSUMED NAME LLC INITIAL FILING | 2015-08-12 |
940427000457 | 1994-04-27 | CERTIFICATE OF DISSOLUTION | 1994-04-27 |
931019003067 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921110002234 | 1992-11-10 | BIENNIAL STATEMENT | 1992-10-01 |
A349643-7 | 1976-10-19 | CERTIFICATE OF INCORPORATION | 1976-10-19 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State