Search icon

PROTOCOL MANAGEMENT SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ERIKA L. HODESS Chief Executive Officer 29 BUCKLIN STREET, NORTH ATTLEBORO, MA, United States, 02760

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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