Name: | PROCEDYNE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1961 (64 years ago) |
Entity Number: | 137757 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11 INDUSTRIAL DRIVE, NEW BRUNSWICK, NJ, United States, 08901 |
Address: | 13 VALENCIA DR., MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHOLOM BABAD | Chief Executive Officer | 11 INDUSTRIAL DRIVE, NEW BRUNSWICK, NJ, United States, 08901 |
Name | Role | Address |
---|---|---|
PROCEDYNE CORP. | DOS Process Agent | 13 VALENCIA DR., MONSEY, NY, United States, 10952 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 11 INDUSTRIAL DRIVE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2023-05-01 | Address | 11 INDUSTRIAL DRIVE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2023-05-01 | Address | 13 VALENCIA DR., MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2011-07-14 | 2013-05-24 | Address | 11 INDUSTRIAL DRIVE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer) |
2011-07-14 | 2013-05-24 | Address | 277 BROADWAY / ROOM 506, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501004878 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
221206004072 | 2022-12-06 | BIENNIAL STATEMENT | 2021-05-01 |
180518006206 | 2018-05-18 | BIENNIAL STATEMENT | 2017-05-01 |
130524006249 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
120427000865 | 2012-04-27 | ANNULMENT OF DISSOLUTION | 2012-04-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State