Search icon

PATTERSON PROJECTS LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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)

Filings

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