Search icon

PROCESS GROUP AMERICA INC.

Company Details

Name: PROCESS GROUP AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2015 (10 years ago)
Entity Number: 4696690
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 555 Conestoga Blvd, Cambridge Canada, Canada, NIR7PS

Agent

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

DOS Process Agent

Name Role Address
PROCESS GROUP AMERICA INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFF SNYDER Chief Executive Officer 555 CONESTOGA BLVD, CAMBRIDGE CANADA, Canada, NIR7PS

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 7 BLUE HERON COURT, ELMIRA, CAN (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 555 CONESTOGA BLVD, CAMBRIDGE CANADA, CAN (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 7 BLUE HERON COURT, ELMIRA, ONTARIO, CAN (Type of address: Chief Executive Officer)
2021-01-27 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-02 2025-01-08 Address 7 BLUE HERON COURT, ELMIRA, CAN (Type of address: Chief Executive Officer)
2018-04-25 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-25 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
250108003127 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230104001893 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210127060155 2021-01-27 BIENNIAL STATEMENT 2021-01-01
SR-70075 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70076 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061976 2019-01-02 BIENNIAL STATEMENT 2019-01-01
180425000232 2018-04-25 CERTIFICATE OF CHANGE 2018-04-25
180404007340 2018-04-04 BIENNIAL STATEMENT 2017-01-01
150120000726 2015-01-20 APPLICATION OF AUTHORITY 2015-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State