Name: | PROTON POWER SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2016 (8 years ago) |
Entity Number: | 5056607 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | PROTON SERVICES INC. |
Fictitious Name: | PROTON POWER SERVICES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 968 Albany Shaker Road, Latham, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREW MARSH | Chief Executive Officer | 968 ALBANY SHAKER ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 968 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-22 | 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 |
---|---|---|---|
241218004111 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
230109001049 | 2023-01-09 | BIENNIAL STATEMENT | 2022-12-01 |
SR-77356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77357 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161222000130 | 2016-12-22 | APPLICATION OF AUTHORITY | 2016-12-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State