Search icon

PROXICOM, INC.

Company Details

Name: PROXICOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112640
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DMITRY KLEBANOV Chief Executive Officer 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-24 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-21 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224003856 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230221001551 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210201061684 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190220060368 2019-02-20 BIENNIAL STATEMENT 2019-02-01
SR-25079 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2000-03-28
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PROXICOM, INC.
Party Role:
Plaintiff
Party Name:
TIMES SQUARE MEDIA
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State