Name: | PATTERSONVILLE FURNITURE STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1956 (68 years ago) |
Date of dissolution: | 26 Mar 2024 |
Entity Number: | 98770 |
ZIP code: | 12137 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1664 MAIN ST, PO BOX 10, PATTERSONVILLE, NY, United States, 12137 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY D WELSH | Chief Executive Officer | 1664 MAIN ST, PO BOX 10, PATTERSONVILLE, NY, United States, 12137 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1664 MAIN ST, PO BOX 10, PATTERSONVILLE, NY, United States, 12137 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-18 | 2024-04-10 | Address | 1664 MAIN ST, PO BOX 10, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process) |
2002-11-18 | 2024-04-10 | Address | 1664 MAIN ST, PO BOX 10, PATTERSONVILLE, NY, 12137, USA (Type of address: Chief Executive Officer) |
1997-01-13 | 2002-11-18 | Address | 1664 MAIN ST, PO BOX 38, PATTERSONVILLE, NY, 12137, USA (Type of address: Chief Executive Officer) |
1994-01-07 | 2002-11-18 | Address | 1664 MAIN STREET, PO BOX 38, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process) |
1993-02-24 | 2002-11-18 | Address | 1664 MAIN ST, POB 38, PATTERSONVILLE, NY, 12137, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410000056 | 2024-03-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-26 |
161201006948 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141217006291 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
121214002006 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101207002841 | 2010-12-07 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State