Name: | AMBASSADOR PROTECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1995 (30 years ago) |
Entity Number: | 1941755 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 MERRICK AVE, STE 7, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 MERRICK AVE, STE 7, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JOHN J KELLY | Chief Executive Officer | 28 MERRICK AVE, STE 7, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-16 | 2013-09-10 | Address | 28 MERRICK AVE, STE 7, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 2003-07-16 | Address | 195 BURTIS AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 2003-07-16 | Address | 195 BURTIS AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1995-07-24 | 2003-07-16 | Address | 195 BURTIS AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910002199 | 2013-09-10 | BIENNIAL STATEMENT | 2013-07-01 |
110727002358 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090723002417 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070809003274 | 2007-08-09 | BIENNIAL STATEMENT | 2007-07-01 |
050922002486 | 2005-09-22 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State