PATIRO MANAGEMENT CORP., S.A.

Name: | PATIRO MANAGEMENT CORP., S.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1984 (41 years ago) |
Date of dissolution: | 30 Jan 2024 |
Entity Number: | 887439 |
ZIP code: | 10504 |
County: | New York |
Place of Formation: | Panama |
Address: | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
the corp., C/O DEGAETANO & CARR LLP | DOS Process Agent | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
GUIDO COEN | Chief Executive Officer | C/O DEGAETANO & CARR LLP, 80 BUSINESS PARK DRIVE SUITE 100, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | C/O DEGAETANO & CARR LLP, 80 BUSINESS PARK DRIVE SUITE 100, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-31 | Address | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2020-01-02 | 2024-01-31 | Address | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2018-01-05 | 2020-01-02 | Address | 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131000187 | 2024-01-30 | SURRENDER OF AUTHORITY | 2024-01-30 |
220211002046 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200102062135 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180105006137 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
160105006880 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State