Search icon

PTACEK AND ASSOCIATES, INTERNATIONAL SECURITY AND PROTECTIVE INTELLIGENCE CONSULTANTS LTD.

Company Details

Name: PTACEK AND ASSOCIATES, INTERNATIONAL SECURITY AND PROTECTIVE INTELLIGENCE CONSULTANTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3479917
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 2705 Thomson Avenue, STE 6G, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PTACEK Chief Executive Officer 2705 THOMSON AVENUE, STE 6G, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2705 Thomson Avenue, STE 6G, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 323 WEST 82ND STREET, STE 3B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 2705 THOMSON AVENUE, STE 6G, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 132 EAST 43RD STREET, STE 250, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 132 EAST 43RD STREET, STE 513, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-08-06 2025-02-01 Address 35-05 87 STREET, #2E, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2009-08-06 2025-02-01 Address 132 EAST 43RD STREET, STE 250, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-02-22 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-22 2009-08-06 Address 35-05 87 STREET, #2E, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040366 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201001209 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210906000201 2021-09-06 BIENNIAL STATEMENT 2021-09-06
171116000619 2017-11-16 ANNULMENT OF DISSOLUTION 2017-11-16
DP-2057289 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090806002463 2009-08-06 BIENNIAL STATEMENT 2009-02-01
070222000162 2007-02-22 CERTIFICATE OF INCORPORATION 2007-02-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State