Name: | PROCO GLOBAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2010 (14 years ago) |
Entity Number: | 4029909 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 W 46TH STREET SUITE 601, SUITE 803, NEW YORK, NY, United States, 10036 |
Principal Address: | GLOUCESTER HOUSE, 45 GLOUCESTER STREET, BRIGHTON, United Kingdom |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROCO GLOBAL INC., ILLINOIS | CORP_73564247 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROCO GLOBAL INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 990362793 | 2017-07-28 | PROCO GLOBAL INC | 17 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-28 |
Name of individual signing | BETH JACKSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 561430 |
Sponsor’s telephone number | 6468375880 |
Plan sponsor’s address | 590 5TH AVENUE 18TH FLOOR, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2016-07-12 |
Name of individual signing | OMAR AKRAM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 561430 |
Sponsor’s telephone number | 6464396112 |
Plan sponsor’s address | 590 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2015-09-01 |
Name of individual signing | JOSELYN FLORES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 561430 |
Sponsor’s telephone number | 6464396113 |
Plan sponsor’s address | 590 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2015-09-01 |
Name of individual signing | JOSELYN FLORES |
Name | Role | Address |
---|---|---|
RICHARD PAISLEY | Chief Executive Officer | PEAR TREE COTTAGE, SANDY LANE, HENFIELD, WEST SUSSEX |
Name | Role | Address |
---|---|---|
PROCO GLOBAL INC. | DOS Process Agent | 21 W 46TH STREET SUITE 601, SUITE 803, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | PEAR TREE COTTAGE, SANDY LANE, HENFIELD, WEST SUSSEX, YYY (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-03 | 2024-02-13 | Address | 21 W 46TH ST, SUITE 803, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2021-02-03 | 2024-02-13 | Address | PEAR TREE COTTAGE, SANDY LANE, HENFIELD, WEST SUSSEX, YYY (Type of address: Chief Executive Officer) |
2019-09-06 | 2021-02-03 | Address | 21 W 46TH STREET, SUITE 803, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-09-06 | 2021-02-03 | Address | PEAR TREE COTTAGE, SANDY LANE, HERIFIELD, WEST SUSSEX, YYY (Type of address: Chief Executive Officer) |
2012-12-12 | 2019-09-06 | Address | WIVELSFIELD HALL, SLUGWASH LAN, WIVELSFIELD GREEN, HAYWARDS HEATH, GBR (Type of address: Chief Executive Officer) |
2012-12-12 | 2019-09-06 | Address | GLOUCESTER HOUSE, 45 GLOUCESTER STREET, BRIGHTON, GBR (Type of address: Principal Executive Office) |
2010-12-13 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-13 | 2019-09-06 | Address | 245 SAW MILL RIVER ROAD, SUITE 106, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213002333 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
210203060846 | 2021-02-03 | BIENNIAL STATEMENT | 2020-12-01 |
190906002013 | 2019-09-06 | BIENNIAL STATEMENT | 2018-12-01 |
121212006089 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101213000373 | 2010-12-13 | CERTIFICATE OF INCORPORATION | 2010-12-13 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State