Name: | PROCURA MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2013 (12 years ago) |
Entity Number: | 4373862 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 175 Kelsey Lane, Tampa, FL, United States, 33619 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PROCURA MANAGEMENT, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEANNINE PATRICIA FOSTER | Chief Executive Officer | 175 KELSEY LANE, TAMPA, FL, United States, 33619 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 175 KELSEY LANE, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 7105 MOORES LANE, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2021-03-30 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-21 | 2021-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-21 | 2023-03-01 | Address | 7105 MOORES LANE, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-06 | 2019-03-21 | Address | 2736 MEADOW CHURCH RD., SUITE 300, DULUTH, GA, 30097, USA (Type of address: Principal Executive Office) |
2015-03-06 | 2019-03-21 | Address | 2736 MEADOW CHURCH RD., SUITE 300, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
2013-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301001135 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210330060402 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
190321060011 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63061 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170519000022 | 2017-05-19 | ERRONEOUS ENTRY | 2017-05-19 |
DP-2251662 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
150306006344 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130314000072 | 2013-03-14 | APPLICATION OF AUTHORITY | 2013-03-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State