Search icon

PATE BROOKLYN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATE BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1977 (48 years ago)
Date of dissolution: 26 Nov 2024
Entity Number: 452900
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 280 MADISON AVENUE, SUITE 500, NEW YORK, NY, United States, 10016
Principal Address: 4223 FIRST AVENUE, 2 ND FLOOR, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAIN SINTUREL Chief Executive Officer C/O LTPC, 4223 1ST AVE 2ND FLR, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
MARGOLIS & TISMAN LLP DOS Process Agent 280 MADISON AVENUE, SUITE 500, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-10-08 2024-11-27 Address C/O LTPC, 4223 1ST AVE 2ND FLR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2007-11-14 2024-11-27 Address 280 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-11-05 2007-11-14 Address 453 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-11-05 2009-10-08 Address C/O LTPC, 4223 FIRST AVENUE / 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2007-11-05 2013-10-15 Address 4223 FIRST AVENUE / 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241127001089 2024-11-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-26
191114060129 2019-11-14 BIENNIAL STATEMENT 2019-10-01
171011006180 2017-10-11 BIENNIAL STATEMENT 2017-10-01
160105006558 2016-01-05 BIENNIAL STATEMENT 2015-10-01
151109000370 2015-11-09 CERTIFICATE OF AMENDMENT 2015-11-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State