Search icon

PROGRESSIVE CAPITAL MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE CAPITAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1992 (33 years ago)
Entity Number: 1651799
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 800 CONNECTICUT AVENUE, SUITE 1W04, NORWALK, CT, United States, 06854
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK S. BRENNAN Chief Executive Officer 800 CONNECTICUT AVENUE, SUITE 1W04, NORWALK, CT, United States, 06854

Links between entities

Type:
Headquarter of
Company Number:
0595386
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
5493001ZR2ZQPS7KIG26

Registration Details:

Initial Registration Date:
2021-09-13
Next Renewal Date:
2025-10-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 800 CONNECTICUT AVENUE, SUITE 1W04, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-05 2024-07-01 Address 800 CONNECTICUT AVENUE, SUITE 1W04, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2014-07-03 2016-07-05 Address 800 CONNECTICUT AVENUE, SUITE 1W04, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701030508 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220920001892 2022-09-20 BIENNIAL STATEMENT 2022-07-01
200701060069 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-19900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180712006274 2018-07-12 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State