Name: | PROTOCOL MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2013 (11 years ago) |
Entity Number: | 4458370 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 JOHN L DIETSCH SQUARE, NORTH ATTLEBORO, MA, United States, 02763 |
Name | Role | Address |
---|---|---|
ERIKA L. HODESS | Chief Executive Officer | 29 BUCKLIN STREET, NORTH ATTLEBORO, MA, United States, 02760 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | 29 BUCKLIN STREET, NORTH ATTLEBORO, MA, 02760, USA (Type of address: Chief Executive Officer) |
2017-05-08 | 2023-09-26 | Address | 29 BUCKLIN STREET, NORTH ATTLEBORO, MA, 02760, USA (Type of address: Chief Executive Officer) |
2017-04-19 | 2023-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-19 | 2023-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-12 | 2017-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-12 | 2017-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926002376 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
210927002095 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190919060076 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
170901006489 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
170508006295 | 2017-05-08 | BIENNIAL STATEMENT | 2015-09-01 |
170419000009 | 2017-04-19 | CERTIFICATE OF CHANGE | 2017-04-19 |
130912001000 | 2013-09-12 | APPLICATION OF AUTHORITY | 2013-09-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State