PROTEK INDUSTRIES, INC.

Name: | PROTEK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1977 (49 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 421300 |
ZIP code: | 10004 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ONE BROADWAY, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% FOX GLYNN & MELAMED | DOS Process Agent | ONE BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1979-11-14 | 1982-07-08 | Address | 299 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-01-18 | 1979-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-01-18 | 1979-11-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110919053 | 2011-09-19 | ASSUMED NAME LLC INITIAL FILING | 2011-09-19 |
DP-984118 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A884211-2 | 1982-07-08 | CERTIFICATE OF AMENDMENT | 1982-07-08 |
A620883-3 | 1979-11-14 | CERTIFICATE OF AMENDMENT | 1979-11-14 |
A563233-3 | 1979-03-28 | CERTIFICATE OF AMENDMENT | 1979-03-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State