Name: | PRO TECH MONITORING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2001 (23 years ago) |
Entity Number: | 2692362 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1883 GUNN HWY, ODESSA, FL, United States, 33556 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN CHAPIN | Chief Executive Officer | 1838 GUNN HWY, ODESSA, FL, United States, 33556 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-27 | 2011-08-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-04-27 | 2011-08-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-10-28 | 2011-04-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-10-28 | 2011-04-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-10-06 | 2009-09-30 | Address | 2549 SUCCESS DR, ODESSA, FL, 33556, 3401, USA (Type of address: Principal Executive Office) |
2003-10-06 | 2009-09-30 | Address | 2549 SUCCESS DR, ODESSA, FL, 33556, 3401, USA (Type of address: Chief Executive Officer) |
2001-10-24 | 2008-10-28 | Address | 2549 SUCCESS DRIVE, ODESSA, FL, 33556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34212 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34211 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
111219002204 | 2011-12-19 | BIENNIAL STATEMENT | 2011-10-01 |
110830000133 | 2011-08-30 | CERTIFICATE OF CHANGE | 2011-08-30 |
110427001144 | 2011-04-27 | CERTIFICATE OF CHANGE | 2011-04-27 |
090930002070 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
090212003144 | 2009-02-12 | BIENNIAL STATEMENT | 2007-10-01 |
081028000284 | 2008-10-28 | CERTIFICATE OF CHANGE | 2008-10-28 |
081028000271 | 2008-10-28 | CERTIFICATE OF CORRECTION | 2008-10-28 |
051212002084 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State