PROCLAIM INC.

Name: | PROCLAIM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2002 (23 years ago) |
Entity Number: | 2723000 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 CENTRAL AVE, STE 111, TARRYTOWN, NY, United States, 10591 |
Contact Details
Phone +1 914-366-0815
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CENTRAL AVE, STE 111, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JOANNE ORLANDO | Chief Executive Officer | 1 CENTRAL AVE, STE 111, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-15 | 2010-01-27 | Address | 1 CENTRAL AVE, STE 305, TARRYTOWN, NY, 10591, 3301, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2010-01-27 | Address | 1 CENTRAL AVE, STE 305, TARRYTOWN, NY, 10591, 3301, USA (Type of address: Principal Executive Office) |
2004-01-15 | 2010-01-27 | Address | 1 CENTRAL AVE, STE 305, TARRYTOWN, NY, 10591, 3301, USA (Type of address: Service of Process) |
2002-01-24 | 2004-01-15 | Address | 446 WESTCHESTER AVE., CRESTWOOD, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424002370 | 2014-04-24 | BIENNIAL STATEMENT | 2014-01-01 |
120321002038 | 2012-03-21 | BIENNIAL STATEMENT | 2012-01-01 |
100127002456 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080208002429 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060207003432 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State