PRO-TEK OF NY, INC.
Headquarter
Name: | PRO-TEK OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2001 (24 years ago) |
Date of dissolution: | 30 May 2019 |
Entity Number: | 2617791 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 270 NORTH BROADWAY / 2ND FL, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 NORTH BROADWAY / 2ND FL, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
CHAD DANIELS | Chief Executive Officer | 270 NORTH BROADWAY / 2ND FL, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-16 | 2012-07-30 | Address | 270 NORTH BROADWAY, SECOND FLOOR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2003-04-04 | 2012-07-30 | Address | 349 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2012-07-30 | Address | 349 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2012-07-16 | Address | 349 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2001-03-19 | 2001-03-28 | Address | 32-02 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190530000440 | 2019-05-30 | CERTIFICATE OF MERGER | 2019-05-30 |
190508002026 | 2019-05-08 | BIENNIAL STATEMENT | 2019-03-01 |
120730002053 | 2012-07-30 | BIENNIAL STATEMENT | 2011-03-01 |
120716000618 | 2012-07-16 | CERTIFICATE OF CHANGE | 2012-07-16 |
050503002347 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State