Search icon

PROTEL NORTH AMERICA INC.

Company Details

Name: PROTEL NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126585
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 350 FIFTH AVENUE #5220, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
INGO DIGNAS Chief Executive Officer 350 FIFTH AVE STE 5220, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 350 FIFTH AVE STE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-04-16 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-05-11 2023-05-11 Address 350 FIFTH AVE STE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-04-16 Address 350 FIFTH AVE STE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-04-16 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416004697 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230511003810 2023-05-11 CERTIFICATE OF CHANGE BY ENTITY 2023-05-11
230427000016 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210421060421 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190412060373 2019-04-12 BIENNIAL STATEMENT 2019-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State