PROTO-POWER CORPORATION

Name: | PROTO-POWER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1992 (33 years ago) |
Date of dissolution: | 09 Jul 2009 |
Entity Number: | 1601912 |
ZIP code: | 78221 |
County: | New York |
Place of Formation: | Delaware |
Address: | 527 LOGWOOD, SAN ANTONIO, TX, United States, 78221 |
Principal Address: | 15 THAMES ST, GROTON, CT, United States, 06340 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 527 LOGWOOD, SAN ANTONIO, TX, United States, 78221 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN B ZACHRY | Chief Executive Officer | 527 LOGWOOD, SAN ANTONIO, TX, United States, 78224 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2009-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-09 | 2009-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-10 | 2006-03-14 | Address | UTILITY ENGINEERING CORP., 1515 ARAPAHOE, TOWER 1, DENVER, CO, 80202, 2110, USA (Type of address: Chief Executive Officer) |
2002-08-22 | 2006-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-01-23 | 2004-02-10 | Address | 901 MARQUETTE AVE SUITE 3200, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090709000093 | 2009-07-09 | SURRENDER OF AUTHORITY | 2009-07-09 |
080122002533 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060314002356 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
060109001120 | 2006-01-09 | CERTIFICATE OF CHANGE | 2006-01-09 |
040210002369 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State