EXECPROTECT, INC.

Name: | EXECPROTECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1997 (28 years ago) |
Entity Number: | 2195191 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 Broadhollow Rd., #200, Farmingdale, NY, United States, 11735 |
Principal Address: | 100 BROADHOLLOW RD / SUITE 200, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 631-454-1100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC DUBINSKY | DOS Process Agent | 100 Broadhollow Rd., #200, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
FRANCIS X. SHEA | Chief Executive Officer | 100 BROADHOLLOW RD / SUITE 200, 200, FARMINGDALE, NY, United States, 11735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1451544-DCA | Inactive | Business | 2012-12-05 | 2016-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 100 BROADHOLLOW RD / SUITE 200, FARMINGDALE, NY, 11735, 4813, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 100 BROADHOLLOW RD / SUITE 200, 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2023-05-30 | Address | 100 BROADHOLLOW RD / SUITE 200, FARMINGDALE, NY, 11735, 4813, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-10-02 | Address | 100 BROADHOLLOW RD / SUITE 200, 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002288 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230530000755 | 2023-05-30 | BIENNIAL STATEMENT | 2021-10-01 |
191001060161 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
180508006486 | 2018-05-08 | BIENNIAL STATEMENT | 2017-10-01 |
151001006711 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2347336 | DCA-SUS | CREDITED | 2016-05-17 | 290 | Suspense Account |
2347338 | PROCESSING | INVOICED | 2016-05-17 | 50 | License Processing Fee |
2280802 | RENEWAL | CREDITED | 2016-02-19 | 340 | Process Serving Agency License Renewal Fee |
1562837 | RENEWAL | INVOICED | 2014-01-17 | 340 | Process Serving Agency License Renewal Fee |
1161262 | LICENSE | INVOICED | 2012-12-06 | 255 | Process Serving Agency License Fee |
1161263 | FINGERPRINT | INVOICED | 2012-12-05 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State