Name: | PRO DBTECH INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2017 (8 years ago) |
Entity Number: | 5191788 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PRASAD OBIDDI | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 4 MCEWANWAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-06-19 | Address | 4 MCEWANWAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-06-19 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-06-21 | Address | 4 MCEWANWAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-06-21 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2024-06-19 | 2024-06-20 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2024-06-19 | 2024-06-21 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-06-19 | 2024-06-21 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2019-08-26 | 2024-06-19 | Address | 4 MCEWANWAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621003436 | 2024-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-20 |
240619001050 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
190826060354 | 2019-08-26 | BIENNIAL STATEMENT | 2019-08-01 |
170824010157 | 2017-08-24 | CERTIFICATE OF INCORPORATION | 2017-08-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State