Search icon

PROTON POWER SERVICES

Company Details

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

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW MARSH Chief Executive Officer 968 ALBANY SHAKER ROAD, LATHAM, NY, United States, 12110

History

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)

Filings

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