Name: | PROTOCOL RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1969 (56 years ago) |
Entity Number: | 277115 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 110 COLUMBIA BLVD, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL A. HUSBAND | Chief Executive Officer | 110 COLUMBIA BLVD, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
CAROL A. HUSBAND | DOS Process Agent | 110 COLUMBIA BLVD, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-20 | 2013-06-10 | Address | 6766 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2001-06-22 | 2011-05-20 | Address | 6766 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2001-06-22 | 2011-05-20 | Address | 6766 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1999-05-11 | 2011-05-20 | Address | 6766 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1999-05-11 | Address | 6786 TRANSIT RD, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610002049 | 2013-06-10 | BIENNIAL STATEMENT | 2013-05-01 |
110520002788 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090422003137 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070601002244 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050622002479 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State