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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-11-03 |
Name of individual signing | SHERYL SOUTHWICK |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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