JAMES PATRICK DESIGNS INC.

Name: | JAMES PATRICK DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2018 (7 years ago) |
Entity Number: | 5274769 |
ZIP code: | 12205 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 2 Zoranne Drive, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JAMES KELLY | Chief Executive Officer | PO BOX 365, OYSTER BAY, NY, United States, 11771 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2025-03-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-05-15 | 2025-03-21 | Address | USA (Type of address: Registered Agent) |
2024-05-15 | 2025-03-21 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-05-24 | 2024-05-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-05-24 | 2024-05-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321002482 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
240515004228 | 2024-05-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-05-15 |
230524002240 | 2023-05-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-05-23 |
180126010202 | 2018-01-26 | CERTIFICATE OF INCORPORATION | 2018-01-26 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State