Search icon

PROGRESSIVE BANK, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS C. APOSPOROS Chief Executive Officer 181 CHURCH STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
PETER VAN KLEECK DOS Process Agent 1301 RTE 52, PO BOX 7000, FISHKILL, NY, United States, 12524

Central Index Key

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.

CIK number:
0000797507
Phone:
9148977400

Latest Filings

Form type:
SC 13G/A
File number:
005-37696
Filing date:
1998-09-04
File:
Form type:
15-12G
File number:
000-15025
Filing date:
1998-07-20
File:
Form type:
10-Q
File number:
000-15025
Filing date:
1998-05-14
File:
Form type:
10-K
File number:
000-15025
Filing date:
1998-03-30
File:
Form type:
SC 13G
File number:
005-37696
Filing date:
1998-02-10
File:

History

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)

Filings

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