PATIO ENCLOSURES, INC.

Name: | PATIO ENCLOSURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1978 (47 years ago) |
Entity Number: | 479237 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 700 E HIGHLAND RD, MACEDONIA, OH, United States, 44056 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CRAIG COX | Chief Executive Officer | 700 E HIGHLAND RD, MACEDONIA, OH, United States, 44056 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2010-04-15 | Address | 700 E HIGHLAND RD, MACEDONIA, OH, 44056, 2112, USA (Type of address: Principal Executive Office) |
2008-03-19 | 2010-04-15 | Address | 700 E HIGHLAND RD, MACEDONIA, OH, 44056, 2112, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-03-23 | 2008-03-19 | Address | 700 E HIGHLAND RD, MACEDONIA, OH, 44056, 2112, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2008-03-19 | Address | 700 E HIGHLAND RD, MACEDONIA, OH, 44056, 2112, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85246 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20181127005 | 2018-11-27 | ASSUMED NAME LLC INITIAL FILING | 2018-11-27 |
100415002745 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080319002163 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060331002099 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State