Name: | PROTECT DISMANTLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 2007 (18 years ago) |
Date of dissolution: | 14 Jan 2019 |
Entity Number: | 3487706 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 225 EAST 2 STREET, BROOKLYN, NY, United States, 11218 |
Principal Address: | 225 EAST 2ND ST, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-232-2210
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 EAST 2 STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
SELVIJA MARKE | Chief Executive Officer | 225 EAST 2ND ST, BROOKLYN, NY, United States, 11218 |
Number | Type | Date | Description |
---|---|---|---|
BIC-4456 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-4456 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190114000336 | 2019-01-14 | CERTIFICATE OF DISSOLUTION | 2019-01-14 |
130405002031 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110519002602 | 2011-05-19 | BIENNIAL STATEMENT | 2011-03-01 |
090414003276 | 2009-04-14 | BIENNIAL STATEMENT | 2009-03-01 |
070312000356 | 2007-03-12 | CERTIFICATE OF INCORPORATION | 2007-03-12 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-212644 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-19 | 1000 | 2015-12-14 | Failure to comply with a Commission Directive |
TWC-210833 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-28 | 250 | 2014-11-21 | Failed to maintain a safe and sanitary premise |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State