Name: | USPROTECT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3059005 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 801 ROEDER RD, STE 1000, SILVER SPRING, MD, United States, 20910 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRADLEY H FELDMANN | Chief Executive Officer | 801 ROEDER RD, STE 1000, SILVER SPRING, MD, United States, 20910 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-06 | 2006-11-09 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-05-27 | 2006-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-05-27 | 2006-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972895 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
061109000853 | 2006-11-09 | CERTIFICATE OF CHANGE | 2006-11-09 |
060606003357 | 2006-06-06 | BIENNIAL STATEMENT | 2006-05-01 |
040527000172 | 2004-05-27 | APPLICATION OF AUTHORITY | 2004-05-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State