Search icon

PROCLAIM INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CENTRAL AVE, STE 111, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
JOANNE ORLANDO Chief Executive Officer 1 CENTRAL AVE, STE 111, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
270001382
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State