Search icon

PROCOR SOLUTIONS LLC

Company Details

Name: PROCOR SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2014 (11 years ago)
Date of dissolution: 11 May 2017
Entity Number: 4628242
ZIP code: 10005
County: Albany
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2014-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-68571 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68572 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170511000853 2017-05-11 CERTIFICATE OF TERMINATION 2017-05-11
160801006974 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150116000153 2015-01-16 CERTIFICATE OF PUBLICATION 2015-01-16
140827000645 2014-08-27 APPLICATION OF AUTHORITY 2014-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709372 Copyright 2017-11-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-30
Termination Date 2018-03-19
Date Issue Joined 2018-02-02
Section 0101
Status Terminated

Parties

Name BERGER
Role Plaintiff
Name PROCOR SOLUTIONS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State