Search icon

PROTO-POWER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527 LOGWOOD, SAN ANTONIO, TX, United States, 78221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN B ZACHRY Chief Executive Officer 527 LOGWOOD, SAN ANTONIO, TX, United States, 78224

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State