Name: | PRO-TECHS REMODELERS AND MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 03 Jun 2011 |
Entity Number: | 3438173 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 152 NEWPORT BRIDGE ROAD, WARWICK, NY, United States, 10990 |
Principal Address: | 152 NEWPORT BRIDGE RD, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 NEWPORT BRIDGE ROAD, WARWICK, NY, United States, 10990 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL DICKINSON | Chief Executive Officer | 152 NEWPORT BRIDGE RD, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-15 | 2010-04-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110603000647 | 2011-06-03 | CERTIFICATE OF DISSOLUTION | 2011-06-03 |
101112002585 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
100428000890 | 2010-04-28 | CERTIFICATE OF CHANGE | 2010-04-28 |
081114002704 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
070917000279 | 2007-09-17 | CERTIFICATE OF AMENDMENT | 2007-09-17 |
061115000836 | 2006-11-15 | CERTIFICATE OF INCORPORATION | 2006-11-15 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State