PATREN HARDWARE CORP.

Name: | PATREN HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1982 (43 years ago) |
Date of dissolution: | 04 Apr 2013 |
Entity Number: | 746234 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 317 E BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210 |
Address: | PO BOX 177, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 177, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
HAROLD F. LECKEY | Chief Executive Officer | 317 E BRIGHTON AVE / POB 177, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 2008-01-28 | Address | 317 E. BRIGHTON AVE, P.O. BOX 177, SYRACUSE, NY, 13205, 0177, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2008-01-28 | Address | 317 E. BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
1993-02-10 | 2008-01-28 | Address | P.O. BOX 177, SYRACUSE, NY, 13205, 0177, USA (Type of address: Service of Process) |
1982-01-15 | 1993-02-10 | Address | 317 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130404000149 | 2013-04-04 | CERTIFICATE OF DISSOLUTION | 2013-04-04 |
100203002567 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080128003000 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060223002615 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040114002218 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State