Name: | PROACTIVE MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1990 (35 years ago) |
Date of dissolution: | 30 Nov 2016 |
Entity Number: | 1489799 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-62 29TH ST, STE 1L, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-62 29TH ST, STE 1L, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
MICHAEL CHRISTOPHER | Chief Executive Officer | 31-62 29TH ST, STE 1L, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-29 | 2006-10-24 | Address | 31-74 29 STREET, SUITE 1M, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1993-11-29 | 2006-10-24 | Address | 31-74 29 STREET, SUITE 1M, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2006-10-24 | Address | 31-74 29 STREET, SUITE 1M, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1992-11-20 | 1993-11-29 | Address | 30-09 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 1993-11-29 | Address | 30-09 BROADWAY / PO BOX 6022, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161130000389 | 2016-11-30 | CERTIFICATE OF DISSOLUTION | 2016-11-30 |
141103007077 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121211006146 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
101117002050 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081114003029 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State