Name: | PATCO HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1979 (46 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 550443 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 143, ROUTE 17M, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE COVIELLO | DOS Process Agent | PO BOX 143, ROUTE 17M, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
PASQUALE COVIELLO | Chief Executive Officer | PO BOX 143, ROUTE 17M, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-10 | 1995-03-29 | Address | SMITH COVE RD, CENTRAL VALLEY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190412077 | 2019-04-12 | ASSUMED NAME LLC INITIAL FILING | 2019-04-12 |
DP-1556595 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970501002656 | 1997-05-01 | BIENNIAL STATEMENT | 1997-04-01 |
950329002047 | 1995-03-29 | BIENNIAL STATEMENT | 1993-04-01 |
A566878-4 | 1979-04-10 | CERTIFICATE OF INCORPORATION | 1979-04-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State