Name: | PROFILE PROTECTIVE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1969 (56 years ago) |
Entity Number: | 284266 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 QUEENS ST, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 QUEENS ST, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MATTHEW JOHNSTON | Chief Executive Officer | 60 QUEENS ST, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 60 QUEENS ST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2013-11-19 | 2023-10-02 | Address | 60 QUEENS ST, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2013-11-19 | 2023-10-02 | Address | 60 QUEENS ST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2009-11-06 | 2013-11-19 | Address | 6332 NORTHERN BLVD., EAST NORWICH, NY, 11732, 1629, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2009-11-06 | Address | 6332 NORTHERN BLVD., EAST NORWICH, NY, 11732, 1629, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001953 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211008001058 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191011060008 | 2019-10-11 | BIENNIAL STATEMENT | 2019-10-01 |
171013006048 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
151211006056 | 2015-12-11 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State