Search icon

PROCURE TREATMENT CENTERS, INC.

Company Details

Name: PROCURE TREATMENT CENTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2005 (19 years ago)
Entity Number: 3289438
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1720 N. KINSER PIKE, SUITE 100, BLOOMINGTON, IN, United States, 47404
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1331905 708 3RD AVE 5TH FL, NEW YORK, NY, 10017 708 3RD AVE 5TH FL, NEW YORK, NY, 10017 No data

Filings since 2008-04-07

Form type REGDEX
File number 021-78660
Filing date 2008-04-07
File View File

Filings since 2008-04-01

Form type REGDEX
File number 021-78660
Filing date 2008-04-01
File View File

Filings since 2006-12-29

Form type REGDEX
File number 021-78660
Filing date 2006-12-29
File View File

Filings since 2006-10-02

Form type REGDEX
File number 021-78660
Filing date 2006-10-02
File View File

Filings since 2005-12-28

Form type REGDEX
File number 021-78660
Filing date 2005-12-28
File View File

Filings since 2005-06-28

Form type REGDEX
File number 021-78660
Filing date 2005-06-28
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES LOUGHLIN, INTERIM CEO Chief Executive Officer 192 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-12-31 2017-12-13 Address 192 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-02-03 2013-12-31 Address 192 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-02-03 2013-12-31 Address 192 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-07 2010-02-03 Address 444 PARK AVENUE SOUTH, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-01-07 2010-02-03 Address 444 PARK AVENUE SOUTH, SUITE 101, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-01-19 2008-07-11 Address 444 PARK AVE. S. SUITE 1101, NEW YORK, NY, 10016, 7321, USA (Type of address: Service of Process)
2005-12-06 2007-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-12-06 2008-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-42809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171213006069 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151201006992 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131231006093 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111208002396 2011-12-08 BIENNIAL STATEMENT 2011-12-01
100203002029 2010-02-03 BIENNIAL STATEMENT 2009-12-01
080711000167 2008-07-11 CERTIFICATE OF CHANGE 2008-07-11
080107003086 2008-01-07 BIENNIAL STATEMENT 2007-12-01
070119000763 2007-01-19 CERTIFICATE OF CHANGE 2007-01-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State