Search icon

PROCURA MANAGEMENT, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
PROCURA MANAGEMENT, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEANNINE PATRICIA FOSTER Chief Executive Officer 175 KELSEY LANE, TAMPA, FL, United States, 33619

History

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)

Filings

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