Search icon

PROCOM MANAGEMENT, INC.

Company Details

Name: PROCOM MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1996 (29 years ago)
Entity Number: 2086834
ZIP code: 12721
County: Orange
Place of Formation: New York
Address: 49 EAGLES NEST RD, BLOOMINGBURG, NY, United States, 12721
Principal Address: 49 EAGLES NEST ROAD, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN S. FELCH Chief Executive Officer 49 EAGLES NEST ROAD, BLOOMINGBURG, NY, United States, 12721

DOS Process Agent

Name Role Address
PROCOM MANAGEMENT, INC. DOS Process Agent 49 EAGLES NEST RD, BLOOMINGBURG, NY, United States, 12721

History

Start date End date Type Value
2016-11-01 2018-11-06 Address 49 EAGLES NEST ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
2000-11-15 2016-11-01 Address PO BOX 567 RT 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2000-11-15 2016-11-01 Address PO BOX 567, ROUTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office)
2000-11-15 2016-11-01 Address PO BOX 567, RT 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
1998-10-29 2000-11-15 Address RTE 17M, PO BOX 567, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181106006120 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006201 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006710 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121119006462 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101115002644 2010-11-15 BIENNIAL STATEMENT 2010-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State