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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES LOUGHLIN, INTERIM CEO | Chief Executive Officer | 192 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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