Name: | NATIONAL PROTECTIVE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2012 (13 years ago) |
Entity Number: | 4276763 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 Meridian Rd, Eatontown, NJ, United States, 07724 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SETH ROMANS | Chief Executive Officer | 1 MERIDIAN RD, EATONTOWN, NJ, United States, 07724 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 1 MERIDIAN RD, SUITE 322J, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2024-07-31 | Address | 5555 INGLEWOOD BLVD., SUITE 201, CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer) |
2016-07-20 | 2024-07-31 | Address | 1 MERIDIAN RD, SUITE 322J, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2016-04-06 | 2024-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-04-06 | 2024-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-30 | 2016-04-06 | Address | 9 THE HAMLET, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731000781 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
220714001505 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
180723006192 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160720006236 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
160406000512 | 2016-04-06 | CERTIFICATE OF CHANGE | 2016-04-06 |
120730000664 | 2012-07-30 | APPLICATION OF AUTHORITY | 2012-07-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State