Search icon

PROTECH IT SOLUTIONS LLC

Company Details

Name: PROTECH IT SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3820310
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR PROTECH IT SOLUTIONS LLC 2020 270418045 2021-11-03 PROTECH IT SOLUTIONS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541214
Sponsor’s telephone number 9143614400
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 203, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2021-11-03
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-21 2024-10-23 Address 43 ELIZABETH PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2024-09-26 2024-10-21 Address 43 ELIZABETH PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2020-04-27 2024-09-26 Address 34 ALGONQUIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2009-06-09 2020-04-27 Address 43 ELIZABETH PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001107 2024-10-22 CERTIFICATE OF CHANGE BY ENTITY 2024-10-22
241021000374 2024-10-16 CERTIFICATE OF AMENDMENT 2024-10-16
240926001305 2024-09-26 BIENNIAL STATEMENT 2024-09-26
200427000018 2020-04-27 CERTIFICATE OF CHANGE 2020-04-27
200115060578 2020-01-15 BIENNIAL STATEMENT 2019-06-01
090609000775 2009-06-09 ARTICLES OF ORGANIZATION 2009-06-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State