Name: | FIRST PROTOCOL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2004 (21 years ago) |
Entity Number: | 3068406 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 630 Ninth Avenue Suite 310, New York, NY, United States, 10036 |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MAUREEN RYAN FABLE | Chief Executive Officer | 630 NINTH AVENUE SUITE 310, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 630 NINTH AVENUE SUITE 310, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 629 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-12-23 | 2024-06-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-12-23 | 2024-06-04 | Address | 629 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-12-23 | 2024-06-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604001911 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220601001655 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
211223001559 | 2021-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-22 |
200608060641 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
190412000164 | 2019-04-12 | CERTIFICATE OF CHANGE | 2019-04-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State