Name: | PROTECH AUDIO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1979 (46 years ago) |
Entity Number: | 542587 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | FLOWERFIELD BUILDING 1, ST. JAMES, NY, United States, 11780 |
Principal Address: | FLOWERFIELD BLDG 1, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MURPHY | Chief Executive Officer | FLOWERFIELD BLDG 1, STE 24, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FLOWERFIELD BUILDING 1, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-12 | 1999-04-06 | Address | FLOWARFIELD BUILDING 1, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1994-05-12 | 1999-04-06 | Address | 15 GAIL DRIVE, RONKONKOMA, NY, 11778, USA (Type of address: Principal Executive Office) |
1979-03-06 | 1994-05-12 | Address | 15 GAIL DR., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170712104 | 2017-07-12 | ASSUMED NAME LLC INITIAL FILING | 2017-07-12 |
030314002060 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010427002446 | 2001-04-27 | BIENNIAL STATEMENT | 2001-03-01 |
990406002259 | 1999-04-06 | BIENNIAL STATEMENT | 1999-03-01 |
970410002439 | 1997-04-10 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State