Name: | PROGRESS UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1987 (38 years ago) |
Date of dissolution: | 06 Jun 2014 |
Entity Number: | 1140727 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 801 DANIEL ST, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 DANIEL ST, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
ARTHUR GALLUB | Chief Executive Officer | 801 DANIEL ST, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-30 | 2011-01-11 | Address | 381 SUNRISE HIGHWAY, SUITE 308, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2011-01-11 | Address | 381 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2008-12-30 | Address | 381 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2011-01-11 | Address | 381 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1987-01-30 | 1993-05-13 | Address | 801 DANIEL ST., NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606000625 | 2014-06-06 | CERTIFICATE OF DISSOLUTION | 2014-06-06 |
110111002527 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081230002965 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070108002574 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
050204002220 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030102002779 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
010103002489 | 2001-01-03 | BIENNIAL STATEMENT | 2001-01-01 |
990120002299 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
970224002003 | 1997-02-24 | BIENNIAL STATEMENT | 1997-01-01 |
940107002158 | 1994-01-07 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State