Search icon

USPROTECT CORPORATION

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRADLEY H FELDMANN Chief Executive Officer 801 ROEDER RD, STE 1000, SILVER SPRING, MD, United States, 20910

History

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)

Filings

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