Name: | PATTERSON PROJECTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2018 (6 years ago) |
Entity Number: | 5462382 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-01 | 2024-12-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-21 | 2024-02-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-21 | 2024-02-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-24 | 2023-12-21 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-24 | 2023-12-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-12-20 | 2023-11-24 | Address | 260 LENOX RD APT 1F, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent) |
2018-12-20 | 2023-11-24 | Address | 260 LENOX RD APT 1F, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000499 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
240201041388 | 2024-02-01 | CERTIFICATE OF PUBLICATION | 2024-02-01 |
231221003229 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
231124000542 | 2023-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-22 |
210106061927 | 2021-01-06 | BIENNIAL STATEMENT | 2020-12-01 |
181220010270 | 2018-12-20 | ARTICLES OF ORGANIZATION | 2018-12-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State