Search icon

PROFTECH CORPORATION

Headquarter

Company Details

Name: PROFTECH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1980 (45 years ago)
Entity Number: 604430
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 200 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523
Address: C/O GREENE & ZINNER, P.C., 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSE MONTIEL Chief Executive Officer 200 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GREENE & ZINNER, P.C., 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
0572541
State:
CONNECTICUT

History

Start date End date Type Value
1995-07-17 1997-10-01 Address 200 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1980-01-25 2022-07-11 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1980-01-25 1995-07-17 Address 42 ALEXANDER AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002543 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120217002371 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100203002804 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080123002103 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060217002607 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State