PROCTOR FINANCIAL, INC.

Name: | PROCTOR FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2004 (21 years ago) |
Entity Number: | 3103802 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 700 TOWER DRIV, SUITES 130, 160, 400, 500, TROY, MI, United States, 48098 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MOHAMED ELEWA | Chief Executive Officer | 700 TOWER DRIVE, SUITE 400, TROY, MI, United States, 48098 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 5225 CROOKS ROAD, TROY, MI, 48098, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 700 TOWER DRIVE, SUITE 400, TROY, MI, 48098, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-09-10 | Address | 5225 CROOKS ROAD, TROY, MI, 48098, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-18 | 2020-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910001330 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220914000311 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
200908061451 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
191218000394 | 2019-12-18 | CERTIFICATE OF CHANGE | 2019-12-18 |
SR-39749 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State