PATANE PRESS, INC.

Name: | PATANE PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1976 (49 years ago) |
Date of dissolution: | 18 Jun 2019 |
Entity Number: | 413663 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 228 E 125TH ST, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 E 125TH ST, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
JOHN PATANE | Chief Executive Officer | 228 E 125TH ST, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
1976-10-28 | 1995-05-23 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190618000468 | 2019-06-18 | CERTIFICATE OF DISSOLUTION | 2019-06-18 |
20081215021 | 2008-12-15 | ASSUMED NAME CORP INITIAL FILING | 2008-12-15 |
060928002454 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
050105002386 | 2005-01-05 | BIENNIAL STATEMENT | 2004-10-01 |
020920002431 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2042755 | CL VIO | CREDITED | 2015-04-09 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-03-30 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State