Search icon

EDOCTRINA CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JEFF BENDER Chief Executive Officer 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON, Canada, K2E 8C4

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
20211628924
State:
COLORADO
Type:
Headquarter of
Company Number:
F19000003360
State:
FLORIDA

History

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2025-02-28 Address 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON, CAN (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 1 ANTARES DRIVE, SUITE 400, OTTAWA, 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)

Filings

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State