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
Name | Role | Address |
---|---|---|
JOHN PTACEK | Chief Executive Officer | 2705 THOMSON AVENUE, STE 6G, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2705 Thomson Avenue, STE 6G, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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