Search icon

PROCUREMENT LEADERS INC.

Company Details

Name: PROCUREMENT LEADERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2010 (15 years ago)
Entity Number: 3935694
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1615 PLATTE STREET, 2ND FLOOR, DENVER, CO, United States, 80202

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
KEN DAVIS Chief Executive Officer 1615 PLATTE STREET, 2ND FLOOR, DENVER, CO, United States, 80202

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1615 PLATTE STREET, 2ND FLOOR, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2020-04-30 2024-04-01 Address 1615 PLATTE STREET, 2ND FLOOR, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-07-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-07-23 2020-04-30 Address 1550 WEWATTA STREET, FL 4, DENVER, CO, 80202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401039644 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220422002891 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200430060186 2020-04-30 BIENNIAL STATEMENT 2020-04-01
SR-114592 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190726000549 2019-07-26 CERTIFICATE OF AMENDMENT 2019-07-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State