Search icon

PATTERN HOME, INC.

Company Details

Name: PATTERN HOME, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2016 (8 years ago)
Entity Number: 5045288
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1083 N Collier Blvd 415, Marco Island, FL, United States, 34145

DOS Process Agent

Name Role Address
C T CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LISA DONOVAN Chief Executive Officer 228 PARK AVE S, PMB 77613, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 228 PARK AVE S, PMB 77613, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 1083 N COLLIER BLVD 415, MARCO ISLAND, FL, 34145, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-11-01 Address 1083 N COLLIER BLVD 415, MARCO ISLAND, FL, 34145, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034227 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230223000874 2023-02-23 BIENNIAL STATEMENT 2022-11-01
SR-77107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161130000315 2016-11-30 APPLICATION OF AUTHORITY 2016-11-30

Date of last update: 31 Jan 2025

Sources: New York Secretary of State