Name: | POWER PROTECT EXTENDED SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2014 (10 years ago) |
Entity Number: | 4617272 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, United States, 92612 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARCELO A. BRUTTI | Chief Executive Officer | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, United States, 92612 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-08-01 | 2024-08-05 | Address | 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2014-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002988 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220808000978 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
200803063319 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-105308 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105307 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801006654 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007153 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140805000499 | 2014-08-05 | APPLICATION OF AUTHORITY | 2014-08-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State