PAT UPTON ASSOCIATES, INC.

Name: | PAT UPTON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1985 (40 years ago) |
Entity Number: | 974419 |
ZIP code: | 11976 |
County: | New York |
Place of Formation: | New York |
Address: | 1046 NOYAC PATH, WATER MILL, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA UPTON | Chief Executive Officer | 1046 NOYAC PATH, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1046 NOYAC PATH, WATER MILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2011-02-24 | Address | 405 W 23RD ST, SUITE 9D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-04 | 2011-02-24 | Address | 405 W 23RD ST, SUITE 9D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2011-02-24 | Address | 405 W 23RD ST, SUITE 9D, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2005-03-29 | 2007-04-04 | Address | 419 W 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-29 | 2007-04-04 | Address | 419 W 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130219006514 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110224002925 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090126002947 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070404002049 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
050329002103 | 2005-03-29 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State