Search icon

PRO TECH MONITORING, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN CHAPIN Chief Executive Officer 1838 GUNN HWY, ODESSA, FL, United States, 33556

History

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)

Filings

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