Name: | PROTECTOR SECURITY ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2008 (17 years ago) |
Entity Number: | 3614211 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1122 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1122 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
EARNEST KASTNER | Chief Executive Officer | 1122 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 1122 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-26 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-04 | 2025-04-29 | Address | 1122 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2010-02-04 | 2025-04-29 | Address | 1122 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000893 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
140311002241 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120409002650 | 2012-04-09 | BIENNIAL STATEMENT | 2012-01-01 |
100204002466 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080108000441 | 2008-01-08 | CERTIFICATE OF INCORPORATION | 2008-01-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
149070 | CL VIO | INVOICED | 2012-02-13 | 300 | CL - Consumer Law Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State