Search icon

PATRICIA BLAKE, P.C.

Company Details

Name: PATRICIA BLAKE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1985 (40 years ago)
Entity Number: 964557
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 451 MONTAUK HIGHWAY, EAST MORICHES, NY, United States, 11940
Principal Address: 451 MONTAUK HIGHWAY, PO BOX 755, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA M. BLAKE Chief Executive Officer 451 MONTAUK HIGHWAY, PO BOX 755, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
PATRICIA BLAKE, P.C. DOS Process Agent 451 MONTAUK HIGHWAY, EAST MORICHES, NY, United States, 11940

Form 5500 Series

Employer Identification Number (EIN):
112717212
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-03 2021-01-04 Address 451 MONTAUK HIGHWAY, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2001-01-16 2017-01-03 Address 451 MAIN ST, PO BOX 755, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2001-01-16 2017-01-03 Address 451 MAIN ST, PO BOX 755, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
2001-01-16 2017-01-03 Address 451 MAIN ST, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
1993-02-18 2001-01-16 Address 18 RAILROAD AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061888 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103007172 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007445 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006158 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110606002655 2011-06-06 BIENNIAL STATEMENT 2011-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State