PATE BROOKLYN, INC.

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
Name | Role | Address |
---|---|---|
ALAIN SINTUREL | Chief Executive Officer | C/O LTPC, 4223 1ST AVE 2ND FLR, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
MARGOLIS & TISMAN LLP | DOS Process Agent | 280 MADISON AVENUE, SUITE 500, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State