Name: | PROTECTION INDUSTRIES SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2008 |
Entity Number: | 1906971 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 232 EAST 35 STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA Z HILL | Chief Executive Officer | 232 EAST 35 STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 232 EAST 35 STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-27 | 1997-04-15 | Address | 232 EAST 35TH STREET, NEW YORK, NY, 10016, 4291, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080923001025 | 2008-09-23 | CERTIFICATE OF DISSOLUTION | 2008-09-23 |
010320002446 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990318002231 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
970415002708 | 1997-04-15 | BIENNIAL STATEMENT | 1997-03-01 |
950509000146 | 1995-05-09 | CERTIFICATE OF AMENDMENT | 1995-05-09 |
950327000131 | 1995-03-27 | CERTIFICATE OF INCORPORATION | 1995-03-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State