PRODOULA CERTIFICATION LLC

Name: | PRODOULA CERTIFICATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2013 (12 years ago) |
Entity Number: | 4386787 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 344 main street,, apt 302, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
C/O RANDY PATTERSON | DOS Process Agent | 344 main street,, apt 302, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
RANDY PATTERSON | Agent | 344 maIN STREET, APT 302, BEACON, NY, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-04-05 | Address | 344 maIN STREET, APT 302, BEACON, NY, 12508, USA (Type of address: Registered Agent) |
2023-03-02 | 2023-04-05 | Address | 344 main street,, apt 302, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2021-10-20 | 2023-03-02 | Address | 344 main street,, apt 302, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2021-10-20 | 2023-03-02 | Address | 344 maIN STREET, APT 302, BEACON, NY, 12508, USA (Type of address: Registered Agent) |
2021-09-28 | 2021-10-20 | Address | 94 RIDGECREST ROAD, LAKE PEKKSKILL, NY, 10537, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405004145 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
230302002079 | 2023-03-02 | BIENNIAL STATEMENT | 2021-04-01 |
211020001491 | 2021-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-19 |
210928001857 | 2021-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-28 |
180806000143 | 2018-08-06 | CERTIFICATE OF CHANGE | 2018-08-06 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State