Search icon

PROTOS GOLF GROUP INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PROTOS GOLF GROUP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1995 (30 years ago)
Date of dissolution: 01 Nov 2013
Entity Number: 1939279
ZIP code: 14614
County: Genesee
Place of Formation: New York
Principal Address: 1330 BROADWAY, DARIEN, NY, United States, 14040
Address: WOODS OVIATT GILMAN LLP, 700 CROSSROADS BLDG 2 STATE ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C PROTOS Chief Executive Officer 1330 BROADWAY, DARIEN, NY, United States, 14040

DOS Process Agent

Name Role Address
PATRICK M MALGIERI DOS Process Agent WOODS OVIATT GILMAN LLP, 700 CROSSROADS BLDG 2 STATE ST, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2005-12-28 2007-12-04 Address BOYLEN BROWN, 2400 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2001-07-27 2003-09-09 Address 1330 BROADWAY, DARIEN, NY, 14040, USA (Type of address: Chief Executive Officer)
1997-07-21 2001-07-27 Address 1330 BROADWAY, DARIEN, NY, 14040, USA (Type of address: Chief Executive Officer)
1997-07-21 2003-09-09 Address 1330 BROADWAY, DARIEN, NY, 14040, USA (Type of address: Principal Executive Office)
1997-07-21 2005-12-28 Address ATTN MICHAEL PROTOS, 1330 BROADWAY, DARIEN, NY, 14040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131101000639 2013-11-01 CERTIFICATE OF DISSOLUTION 2013-11-01
071204002786 2007-12-04 BIENNIAL STATEMENT 2007-07-01
051228002611 2005-12-28 BIENNIAL STATEMENT 2005-07-01
030909002630 2003-09-09 BIENNIAL STATEMENT 2003-07-01
010727002509 2001-07-27 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State