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 |
Name | Role | Address |
---|---|---|
DMITRY KLEBANOV | Chief Executive Officer | 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State