Name: | PROGRESSIVE BANK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1986 (39 years ago) |
Date of dissolution: | 17 Jul 1998 |
Entity Number: | 1075069 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1301 RTE 52, PO BOX 7000, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 20000000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS C. APOSPOROS | Chief Executive Officer | 181 CHURCH STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
PETER VAN KLEECK | DOS Process Agent | 1301 RTE 52, PO BOX 7000, FISHKILL, NY, United States, 12524 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-06-22 | 1996-04-23 | Address | 86 STATE ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
1993-06-22 | 1996-04-23 | Address | PETER VAN KLEECK, 86 STATE ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
1990-07-10 | 1993-06-22 | Address | ROUTE 22, AKINDALE ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
1986-04-18 | 1990-07-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980717000590 | 1998-07-17 | CERTIFICATE OF MERGER | 1998-07-17 |
980421002084 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
970505000580 | 1997-05-05 | CERTIFICATE OF AMENDMENT | 1997-05-05 |
960423002476 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
930622002689 | 1993-06-22 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State