Search icon

PROCURIAN USA, INC.

Company Details

Name: PROCURIAN USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2000 (25 years ago)
Date of dissolution: 14 Mar 2014
Entity Number: 2519981
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 211 SOUTH GULPH RD, KING OF PRUSSIA, PA, United States, 19406
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CARL A GUARINO Chief Executive Officer 211 SOUTH GULPH RD, KING OF PRUSSIA, PA, United States, 19406

Agent

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

History

Start date End date Type Value
2013-08-26 2014-03-14 Name PROCURIAN USA INC.
2010-06-25 2013-06-28 Address 211 SOUTH GULPH RD, KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office)
2008-07-30 2010-06-25 Address 2520 RENAISSANCE BLVD STE 100, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2008-07-30 2010-06-25 Address 2520 RENAISSANCE BLVD, SUITE 100, KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office)
2004-06-29 2008-07-30 Address 2520 RENAISSANCE BLVD, SUITE 100, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-31420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140314000157 2014-03-14 CERTIFICATE OF AMENDMENT 2014-03-14
140314000922 2014-03-14 CERTIFICATE OF TERMINATION 2014-03-14
130826000499 2013-08-26 CERTIFICATE OF AMENDMENT 2013-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State