Name: | THE PROTECTION RACKET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1989 (36 years ago) |
Entity Number: | 1313904 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 322 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
THE PROTECTION RACKET, INC. | DOS Process Agent | 322 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
ROBERT GOODMAN | Chief Executive Officer | 322 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-17 | 2021-01-26 | Address | 322 PINEBROOK BLVD, NEW ROCHELLE, NY, 10804, 3909, USA (Type of address: Service of Process) |
2005-02-23 | 2007-01-17 | Address | 322 PINEBROOK BLVD, NEW ROCHELLE, NY, 10804, 3909, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2005-02-23 | Address | 322 PINEBROOK BLVD, NEW ROCHELLE, NY, 10804, 3909, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2005-02-23 | Address | 322 PINEBROOK BLVD, NEW ROCHELLE, NY, 10804, 3909, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 2003-01-14 | Address | 9 JEFFREY STREET, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126060572 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
170104007061 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150129006123 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130314002131 | 2013-03-14 | BIENNIAL STATEMENT | 2013-01-01 |
110210002121 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State