Name: | PROTOCOL EDEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2020 (4 years ago) |
Entity Number: | 5839192 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-09-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-18 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-18 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912000828 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
221103000320 | 2022-11-03 | BIENNIAL STATEMENT | 2022-09-01 |
220930014049 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005521 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200918010611 | 2020-09-18 | ARTICLES OF ORGANIZATION | 2020-09-18 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State