PROTECTION ADVISORY PLUS SERVICE, INC.
Headquarter
Name: | PROTECTION ADVISORY PLUS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2003 (22 years ago) |
Date of dissolution: | 03 Dec 2024 |
Entity Number: | 2955610 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN N LUONGO | Chief Executive Officer | 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-17 | 2024-12-04 | Address | 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2008-09-17 | 2024-12-04 | Address | 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2003-09-18 | 2023-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-18 | 2008-09-17 | Address | 309 HOKE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002824 | 2024-12-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-03 |
140204000190 | 2014-02-04 | ANNULMENT OF DISSOLUTION | 2014-02-04 |
DP-1789592 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
091013002448 | 2009-10-13 | BIENNIAL STATEMENT | 2009-09-01 |
080917002083 | 2008-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State