D. P. S. PROTECTIVE SYSTEMS, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | D. P. S. PROTECTIVE SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 09 Apr 1975 |
Branch of: | D. P. S. PROTECTIVE SYSTEMS, INC., NEW YORK (Company Number 658276) |
Business ALEI: | 0012277 |
Mailing address: | 555 W 57TH ST, NEW YORK, NY, 10019 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010454105 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006948580 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000270327 | 1988-08-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000270326 | 1988-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000270325 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000270324 | 1986-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000270323 | 1979-12-27 | - | Change of Agent Address | Agent Address Change | - |
0000270322 | 1979-08-02 | - | Agent Resignation | Agent Resignation | - |
0000270321 | 1975-04-09 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information