Name: | EDOCTRINA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2010 (15 years ago) |
Entity Number: | 3910868 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1501 Reedsdale St., Suite 5000, Pittsburg, PA, United States, 15233 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EDOCTRINA CORP., COLORADO | 20211628924 | COLORADO |
Headquarter of | EDOCTRINA CORP., FLORIDA | F19000003360 | FLORIDA |
Name | Role | Address |
---|---|---|
JEFF BENDER | Chief Executive Officer | 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON, Canada, K2E 8C4 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2024-02-02 | 2025-02-28 | Address | 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON, CAN (Type of address: Chief Executive Officer) |
2024-02-02 | 2025-02-28 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-02-02 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-02 | 2024-02-02 | Address | 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-02-02 | Address | 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-02-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2014-05-27 | 2020-09-03 | Address | ATTN PRESIDENT, 317 VULCAN STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2014-05-27 | 2020-09-03 | Address | 317 VULCAN STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2012-03-29 | 2014-05-27 | Address | 317 VULCAN STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228002309 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
240202002047 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220201001126 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200903061343 | 2020-09-03 | BIENNIAL STATEMENT | 2020-02-01 |
181116006044 | 2018-11-16 | BIENNIAL STATEMENT | 2018-02-01 |
140527002249 | 2014-05-27 | BIENNIAL STATEMENT | 2014-02-01 |
120329002241 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100210000037 | 2010-02-10 | CERTIFICATE OF INCORPORATION | 2010-02-10 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State