Search icon

PATTY MCCARTHY'S INC.

Print

Details

Entity Number 1385650

Status Active

NamePATTY MCCARTHY'S INC.

CountyNew York

Date of registration 19 Sep 1989 (35 years ago)

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

DAQMYF2FLWJ7

2022-03-02

169 AVENUE A, NEW YORK, NY, 10009, 4562, USA

200 4TH STREET, GREENPORT, NY, 11944, USA

Business Information

Doing Business AsLOLA
Congressional District12
State/Country of IncorporationNY, USA
Activation Date2021-03-22
Initial Registration Date2021-02-04
Entity Start Date1989-09-19
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes711310, 722410

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameLAURA MCCARTHY
RoleCO-OWNER
Address200 4TH STREET, GREENPORT, NY, 11944, USA
Government Business
TitlePRIMARY POC
NameLAURA MCCARTHY
RoleCO-OWNER
Address200 4TH STREET, GREENPORT, NY, 11944, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

LAURA MCCARTHY

DOS Process Agent

200 4TH STREET, GREENPORT, NE, United States, 11944

Chief Executive Officer

Name Role Address

LAURA F. MCCARTHY

Chief Executive Officer

169 AVE A, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date

1049126-DCA

Inactive

Business

2007-04-25

2008-12-31

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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