Search icon

PROCAM USA, INC.

Company Details

Name: PROCAM USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2004 (20 years ago)
Entity Number: 3143531
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 545 WEST 45TH STREET, SUITE 6A, NEW YORK, NY, United States, 10036
Principal Address: 545 W 45TH ST #6A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SCHWIETERING Chief Executive Officer 545 W 45TH ST #6A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PROCAM USA, INC DOS Process Agent 545 WEST 45TH STREET, SUITE 6A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 545 W 45TH ST #6A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-04-17 2023-05-30 Address 545 WEST 45TH STREET, SUITE 6G, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-03-04 2019-04-17 Address 545 W 45TH ST #6A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-03-04 2023-05-30 Address 545 W 45TH ST #6A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-07-31 2019-03-04 Address 338 W 37TH STREET SUITE 750, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-07-13 2019-03-04 Address 336 W 37TH STREET STE 760, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-07-02 2015-07-31 Name PROCAMUS, INC.
2008-12-17 2015-07-13 Address THE ARTS BUILDING, 336 W 37TH STREET, STE 750, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-12-17 2015-07-31 Address THE ARTS BUILDING, 336 W 37TH STREET, STE 750, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-12-17 2019-03-04 Address THE ARTS BUILDING, 336 W 37TH STREET, STE 750, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230530001707 2023-05-30 BIENNIAL STATEMENT 2022-12-01
190417000231 2019-04-17 CERTIFICATE OF CHANGE 2019-04-17
190304060101 2019-03-04 BIENNIAL STATEMENT 2018-12-01
150731000433 2015-07-31 CERTIFICATE OF AMENDMENT 2015-07-31
150713002004 2015-07-13 AMENDMENT TO BIENNIAL STATEMENT 2014-12-01
150702000343 2015-07-02 CERTIFICATE OF AMENDMENT 2015-07-02
141201006686 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130102006221 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101209002457 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081217002397 2008-12-17 BIENNIAL STATEMENT 2008-12-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State