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 |
Name | Role | Address |
---|---|---|
INGO DIGNAS | Chief Executive Officer | 350 FIFTH AVE STE 5220, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
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) |
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