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 |
Name | Role | Address |
---|---|---|
C T CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LISA DONOVAN | Chief Executive Officer | 228 PARK AVE S, PMB 77613, NEW YORK, NY, United States, 10003 |
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) |
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