Search icon

PROACT SERVICES CORPORATION

Company Details

Name: PROACT SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2013 (11 years ago)
Date of dissolution: 25 Aug 2020
Entity Number: 4490438
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1140 CONRAD INDUSTRIAL DR., LUDINGTON, MI, United States, 49431

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK L. SMIDDY Chief Executive Officer 1140 CONRAD INDUSTRIAL DR., LUDINGTON, MI, United States, 49431

History

Start date End date Type Value
2018-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-04 2018-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-04 2018-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-11-21 2015-03-04 Address LORI KNUDSEN, 1140 CONRAD INDUSTRIAL DR, LUDINGTON, MI, 49431, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200825000517 2020-08-25 CERTIFICATE OF TERMINATION 2020-08-25
SR-65634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181012000281 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12
171107006077 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151105006611 2015-11-05 BIENNIAL STATEMENT 2015-11-01
150304000013 2015-03-04 CERTIFICATE OF CHANGE 2015-03-04
131121000013 2013-11-21 APPLICATION OF AUTHORITY 2013-11-21

Date of last update: 01 Feb 2025

Sources: New York Secretary of State