Search icon

PROTEX INC

Print

Details

Entity Number 4419941

Status Active

NamePROTEX INC

CountyOrange

Date of registration 19 Jun 2013 (11 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 12 ROOSEVELT AVE., FLORIDA, NY, United States, 10921

Address ZIP code 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

R9X3LYPNL248

2022-01-25

12 ROOSEVELT AVENUE, FLORIDA, NY, 10921, 1808, USA

12 ROOSEVELT AVE, FLORIDA, NY, 10921, USA

Business Information

Congressional District18
State/Country of IncorporationNY, USA
Activation Date2020-08-13
Initial Registration Date2020-06-04
Entity Start Date2013-06-01
Fiscal Year End Close DateMay 31

Service Classifications

NAICS Codes313240, 315210

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameJACOB POLLAK
Address12 ROOSEVELT AVE,, FLORIDA, NY, 10921, USA
Government Business
TitlePRIMARY POC
NameJACOB POLLAK
Address12 ROOSEVELT AVE, FLORIDA, NY, 10921, USA
Past PerformanceInformation not Available

Chief Executive Officer

Name Role Address

JACOB POLLAK

Chief Executive Officer

12 ROOSEVELT AVE,, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address

PROTEX INC

DOS Process Agent

12 ROOSEVELT AVE., FLORIDA, NY, United States, 10921

History

Start date End date Type Value

2017-06-08

2019-06-11

Address

12 ROOSEVELT AVE,, P.O BOX 494, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)

2017-06-08

2021-06-04

Address

12 ROOSEVELT AVE., FLORIDA, NY, 10921, USA (Type of address: Service of Process)

2015-06-02

2017-06-08

Address

7 NICKLESBURG RD UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

2015-06-02

2017-06-08

Address

7 NICKLESBURG RD UNIT 202, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

2013-06-19

2023-09-01

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2013-06-19

2017-06-08

Address

7 NICKELSBURG RD SUITE #202, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210604060716

2021-06-04

BIENNIAL STATEMENT

2021-06-01

190611060380

2019-06-11

BIENNIAL STATEMENT

2019-06-01

170608006417

2017-06-08

BIENNIAL STATEMENT

2017-06-01

150602007318

2015-06-02

BIENNIAL STATEMENT

2015-06-01

130619000164

2013-06-19

CERTIFICATE OF INCORPORATION

2013-06-19

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts