Search icon

PROGRESSIVE EQUITIES DEVELOPMENT CORP.

Company Details

Name: PROGRESSIVE EQUITIES DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1985 (39 years ago)
Date of dissolution: 09 Jan 2007
Entity Number: 1006366
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1140 AVE OF THE AMERICAS, 15TH FLR, NEW YORK, NY, United States, 10036
Principal Address: 1140 AVE OF THE AMEIRCAS, 15TH FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 AVE OF THE AMERICAS, 15TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LINDA RASKIN Chief Executive Officer 1140 AVE OF THE AMERICAS, 15TH FLR, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1992-12-29 2003-12-10 Address 244 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-29 2003-12-10 Address 244 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-12-29 2003-12-10 Address 244 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1985-12-10 1992-12-29 Address 244 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070109000020 2007-01-09 CERTIFICATE OF TERMINATION 2007-01-09
031210002820 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011128002298 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000111002596 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971202002686 1997-12-02 BIENNIAL STATEMENT 1997-12-01
931221002549 1993-12-21 BIENNIAL STATEMENT 1993-12-01
921229002563 1992-12-29 BIENNIAL STATEMENT 1992-12-01
B298348-4 1985-12-10 APPLICATION OF AUTHORITY 1985-12-10

Date of last update: 23 Jan 2025

Sources: New York Secretary of State