Name: | PROCOPY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2002 (23 years ago) |
Entity Number: | 2726250 |
ZIP code: | 07662 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 320 W PASSAIC ST, ROCHELLE PARK, NJ, United States, 07662 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 W PASSAIC ST, ROCHELLE PARK, NJ, United States, 07662 |
Name | Role | Address |
---|---|---|
MICHAEL LONGO | Chief Executive Officer | 320 W PASSAIC ST, ROCHELLE PARK, NJ, United States, 07662 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-06 | 2010-11-03 | Address | 240 W PASSAIC ST SUITE #1, MAYWOOD, NJ, 07607, USA (Type of address: Chief Executive Officer) |
2004-02-06 | 2010-11-03 | Address | 240 W PASSAIC ST, MAYWOOD, NJ, 07607, USA (Type of address: Principal Executive Office) |
2004-02-06 | 2010-11-03 | Address | 240 W PASSAIC ST, MAYWOOD, NJ, 07607, USA (Type of address: Service of Process) |
2002-02-01 | 2004-02-06 | Address | 240 WEST PASSAIC STREET, MAYWOOD, NJ, 07607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331002192 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120321002008 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
101103003320 | 2010-11-03 | BIENNIAL STATEMENT | 2010-02-01 |
080507002310 | 2008-05-07 | BIENNIAL STATEMENT | 2008-02-01 |
060323002957 | 2006-03-23 | BIENNIAL STATEMENT | 2006-02-01 |
040206002578 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
020201000239 | 2002-02-01 | APPLICATION OF AUTHORITY | 2002-02-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State