BUILDERS PATCH, INC.
Headquarter
Name: | BUILDERS PATCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2017 (8 years ago) |
Entity Number: | 5164368 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 591 BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KANAN AJMERA | Chief Executive Officer | 591 BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 591 BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2020-01-16 | 2023-07-06 | Address | 591 BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2017-07-03 | 2023-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706004740 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210923003302 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
200116060450 | 2020-01-16 | BIENNIAL STATEMENT | 2019-07-01 |
170703000239 | 2017-07-03 | APPLICATION OF AUTHORITY | 2017-07-03 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State