Search icon

PROCEPT, INC.

Company Details

Name: PROCEPT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2477505
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 369 LEXINGTON AVE 10TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
SALVATORE A BUCCI Chief Executive Officer 369 LEXINGTON AVE 10TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-02-24 2001-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1735412 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
020611002518 2002-06-11 BIENNIAL STATEMENT 2002-02-01
010103000797 2001-01-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-02-02
000224000363 2000-02-24 APPLICATION OF AUTHORITY 2000-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9707882 Other Contract Actions 1997-10-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 375
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-10-23
Termination Date 1998-07-31
Date Issue Joined 1998-05-14
Section 1332

Parties

Name COMMONWEALTH ASSOC.
Role Plaintiff
Name PROCEPT, INC.
Role Defendant
9707882 Other Contract Actions 1998-10-20 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 375
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-20
Termination Date 1999-02-26
Section 1332

Parties

Name COMMONWEALTH ASSOC.
Role Plaintiff
Name PROCEPT, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State