Search icon

PATIENT PROTOCOL LLC

Company Details

Name: PATIENT PROTOCOL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2012 (13 years ago)
Entity Number: 4220055
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 41 JOHN STREET, SUITE 3B, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
PATIENT PROTOCOL LLC DOS Process Agent 41 JOHN STREET, SUITE 3B, NEW YORK, NY, United States, 10038

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7BZL0
UEI Expiration Date:
2016-03-11

Business Information

Activation Date:
2015-03-16
Initial Registration Date:
2015-03-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7BZL0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
CHARLOTTE NORGAARD
Phone:
+1 203-400-7110

History

Start date End date Type Value
2012-03-21 2015-07-23 Address 1675 YORK AVENUE, SUITE 18C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150723006100 2015-07-23 BIENNIAL STATEMENT 2014-03-01
120321000773 2012-03-21 ARTICLES OF ORGANIZATION 2012-03-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State