PROCAM USA, INC.

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
Name | Role | Address |
---|---|---|
MARK SCHWIETERING | Chief Executive Officer | 545 W 45TH ST #6A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PROCAM USA, INC | DOS Process Agent | 545 WEST 45TH STREET, SUITE 6A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 545 W 45TH ST #6A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 68 35TH ST SUITE C370, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-04-15 | Address | 545 W 45TH ST #6A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2023-05-30 | Address | 545 W 45TH ST #6A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002523 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State