Name: | PROTECHT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2021 (4 years ago) |
Entity Number: | 5992920 |
ZIP code: | 12866 |
County: | Rockland |
Place of Formation: | New York |
Address: | 36 long alley, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 7878 N. 16TH STREET, SUITE 165, PHOENIX, AZ, United States, 85020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN DERBYSHIRE | Chief Executive Officer | 7878 N. 16TH STREET, SUITE 165, PHOENIX, AZ, United States, 85020 |
Name | Role | Address |
---|---|---|
c/o 3h legal services, pllc | DOS Process Agent | 36 long alley, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 7878 N. 16TH STREET, SUITE 165, PHOENIX, AZ, 85020, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-04-22 | Address | 36 long alley, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2024-10-15 | 2025-04-22 | Address | 7878 N. 16TH STREET, SUITE 165, PHOENIX, AZ, 85020, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-10 | 2024-10-15 | Address | 7878 N. 16TH STREET, SUITE 165, PHOENIX, AZ, 85020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422002789 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
241015001547 | 2024-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-11 |
230410001670 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
221125001370 | 2022-11-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-23 |
210419010728 | 2021-04-19 | CERTIFICATE OF INCORPORATION | 2021-04-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State