MEATH-PATRICK, INC.

Name: | MEATH-PATRICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1978 (47 years ago) |
Date of dissolution: | 25 Apr 2023 |
Entity Number: | 504228 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 22 VETERANS LANE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUCK SUPLY & DISTRIBUTION | DOS Process Agent | 22 VETERANS LANE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
DAVID F MEATH | Chief Executive Officer | 22 VETERANS LANE, PO BOX 400, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-05 | 2023-07-26 | Address | 22 VETERANS LANE, PLATTSBURGH, NY, 12901, 0400, USA (Type of address: Service of Process) |
1996-08-05 | 2023-07-26 | Address | 22 VETERANS LANE, PO BOX 400, PLATTSBURGH, NY, 12901, 0400, USA (Type of address: Chief Executive Officer) |
1996-08-05 | 2004-10-05 | Address | 22 VETERANS LANE, PLATTSBURGH, NY, 12901, 0400, USA (Type of address: Principal Executive Office) |
1996-08-05 | 2004-10-05 | Address | 22 VETERANS LANE, PLATTSBURGH, NY, 12901, 0400, USA (Type of address: Service of Process) |
1993-05-04 | 1996-08-05 | Address | 210 VETERANS LANE, PLATTSBURGH, NY, 12901, 0400, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726002792 | 2023-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-25 |
20141110067 | 2014-11-10 | ASSUMED NAME LLC INITIAL FILING | 2014-11-10 |
120807006154 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
101007002873 | 2010-10-07 | BIENNIAL STATEMENT | 2010-08-01 |
080915002130 | 2008-09-15 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State