PROCURIO INC.

Name: | PROCURIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2018 (7 years ago) |
Entity Number: | 5398891 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 580 5TH AVE, SUITE 820, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREN CARROLL | Chief Executive Officer | 580 5TH AVE, SUITE 820, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | 136 W 13TH ST, #2AB, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | 580 5TH AVE, SUITE 820, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 580 5TH AVE, SUITE 820, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 136 W 13TH ST, #2AB, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-08-30 | Address | 580 5TH AVE, SUITE 820, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830015902 | 2024-08-30 | BIENNIAL STATEMENT | 2024-08-30 |
240423003392 | 2024-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-10 |
220830002186 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
210408000222 | 2021-04-08 | CERTIFICATE OF CHANGE | 2021-04-08 |
200831060046 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State