Search icon

THE PRAETORIAN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PRAETORIAN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1998 (27 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2285939
ZIP code: 11361
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 610464, BAYSIDE, NY, United States, 11361
Principal Address: 3373 172ND ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 610464, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
PAT D'AGNESE Chief Executive Officer 3373 172ND ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1998-08-05 1999-04-07 Address 176 N. ONTARIO STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1673467 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020729002218 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000801002685 2000-08-01 BIENNIAL STATEMENT 2000-08-01
990407000255 1999-04-07 CERTIFICATE OF CHANGE 1999-04-07
980805000322 1998-08-05 CERTIFICATE OF INCORPORATION 1998-08-05

Trademarks Section

Serial Number:
87884600
Mark:
PAX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2018-04-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PAX

Goods And Services

For:
Financial administration of We provide financial services, namely, providing a decentralized and open source crypto-currency on a global computer network utilizing a blockchain, providing a virtual currency for use by members of an on-line community via a global computer network
First Use:
2017-11-01
International Classes:
036 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State