Name: | PROTECH SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2008 (17 years ago) |
Entity Number: | 3693465 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | SUITE B, 104 PEMBERTON AVE., STATEN ISLAND, NY, United States, 10308 |
Principal Address: | 104 PEMBERTON AVE, STE B, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEVGENIY BUBEL | Chief Executive Officer | 104 PEMBERTON AVE, STE B, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE B, 104 PEMBERTON AVE., STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-16 | 2025-02-16 | Address | 104 PEMBERTON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2025-02-16 | 2025-02-16 | Address | 104 PEMBERTON AVE, STE B, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2025-02-16 | Address | 104 PEMBERTON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2025-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-08 | 2025-02-16 | Address | SUITE B, 104 PEMBERTON AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250216000329 | 2025-02-16 | BIENNIAL STATEMENT | 2025-02-16 |
230205000413 | 2023-02-05 | BIENNIAL STATEMENT | 2022-07-01 |
140715006733 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120828002144 | 2012-08-28 | BIENNIAL STATEMENT | 2012-07-01 |
100810002591 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
080708000321 | 2008-07-08 | CERTIFICATE OF INCORPORATION | 2008-07-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State