Entity Number 1385650
Status Active
NamePATTY MCCARTHY'S INC.
CountyNew York
Date of registration 19 Sep 1989 (35 years ago) 19 Sep 1989
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 200 4TH STREET, GREENPORT, NE, United States, 11944
Address ZIP code 11944
Principal Address 200 4TH ST, GREENPORT, NY, United States, 11944
Principal Address ZIP code 11944
Contact Details
Phone +1 212-420-8392
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
DAQMYF2FLWJ7
2022-03-02
169 AVENUE A, NEW YORK, NY, 10009, 4562, USA
200 4TH STREET, GREENPORT, NY, 11944, USA
Business Information
Doing Business As | LOLA |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-22 |
Initial Registration Date | 2021-02-04 |
Entity Start Date | 1989-09-19 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 711310, 722410 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LAURA MCCARTHY |
Role | CO-OWNER |
Address | 200 4TH STREET, GREENPORT, NY, 11944, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LAURA MCCARTHY |
Role | CO-OWNER |
Address | 200 4TH STREET, GREENPORT, NY, 11944, USA |
Past Performance | Information not Available |
---|
LAURA MCCARTHY
DOS Process Agent
200 4TH STREET, GREENPORT, NE, United States, 11944
LAURA F. MCCARTHY
Chief Executive Officer
169 AVE A, NEW YORK, NY, United States, 10009
1049126-DCA
Inactive
Business
2007-04-25
2008-12-31
2009-08-24
2021-04-01
Address
200 FOURTH STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1997-11-06
1999-09-30
Address
169 AVE A, NEW YORK, NY, 10009, 7944, USA (Type of address: Chief Executive Officer)
1997-11-06
2009-08-24
Address
412 A SACKETT ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1993-10-18
1997-11-06
Address
LAURA FLAUTO, 169 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1993-10-18
1997-11-06
Address
169 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-10-18
1997-11-06
Address
LAURA FLAUTO, 169 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1989-09-19
1993-10-18
Address
169 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
210401061324
2021-04-01
BIENNIAL STATEMENT
2019-09-01
090824000664
2009-08-24
CERTIFICATE OF CHANGE
2009-08-24
990930002305
1999-09-30
BIENNIAL STATEMENT
1999-09-01
971106002347
1997-11-06
BIENNIAL STATEMENT
1997-09-01
931018002042
1993-10-18
BIENNIAL STATEMENT
1993-09-01
C056601-6
1989-09-19
CERTIFICATE OF INCORPORATION
1989-09-19
475797
RENEWAL
INVOICED
2007-04-26
110
Cigarette Retail Dealer Renewal Fee
475798
RENEWAL
INVOICED
2002-10-21
110
CRD Renewal Fee
786028
LICENSE
INVOICED
2002-08-19
30
Cigarette Retail Dealer License Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts