PROTOCOL VAN LINES INC.

Name: | PROTOCOL VAN LINES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2021 (4 years ago) |
Entity Number: | 5972595 |
ZIP code: | 12212 |
County: | Albany |
Place of Formation: | New York |
Address: | PO Box 14256, Albany, NY, United States, 12212 |
Principal Address: | 4 Walker Way, Suite 3, Albany, NY, United States, 12205 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
on the mark accounting inc. | Agent | 27 wall st, AMSTERDAM, NY, 12010 |
Name | Role | Address |
---|---|---|
PROTOCOL VAN LINES INC. | DOS Process Agent | PO Box 14256, Albany, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
JOSEPH SWEET | Chief Executive Officer | 227 WEST MAIN STREET, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 227 WEST MAIN STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2025-04-08 | Address | 27 wall st, AMSTERDAM, NY, 12010, USA (Type of address: Registered Agent) |
2024-06-21 | 2025-04-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2024-06-21 | 2025-04-08 | Address | 227 WEST MAIN STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2025-04-08 | Address | PO Box 14256, Albany, NY, 12212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408002847 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
240621000070 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220919001736 | 2022-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-12 |
210325010056 | 2021-03-25 | CERTIFICATE OF INCORPORATION | 2021-03-25 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State