Search icon

PROGRESSIVE MOTORSPORTS, INC.

Company Details

Name: PROGRESSIVE MOTORSPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1992 (33 years ago)
Date of dissolution: 08 Jan 2024
Entity Number: 1654974
ZIP code: 12839
County: Warren
Place of Formation: New York
Address: 3058 STATE RT 4, HUDSON FALLS, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3058 STATE RT 4, HUDSON FALLS, NY, United States, 12839

Chief Executive Officer

Name Role Address
DAVID B. LAROSE Chief Executive Officer 3058 STATE RT 4, HUDSON FALLS, NY, United States, 12839

Form 5500 Series

Employer Identification Number (EIN):
141753105
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 3058 STATE RT 4, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
2002-07-10 2023-10-25 Address 3058 STATE RT 4, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
2002-07-10 2023-10-25 Address 3058 STATE RT 4, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
1993-10-05 2002-07-10 Address 8032 MOSS STREET, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
1993-10-05 2002-07-10 Address 8032 MOSS STREET, HUDSON FALLS, NY, 12839, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240108000953 2024-01-05 CERTIFICATE OF MERGER 2024-01-05
231025003029 2023-10-25 BIENNIAL STATEMENT 2022-07-01
120314002662 2012-03-14 BIENNIAL STATEMENT 2010-07-01
081006002858 2008-10-06 BIENNIAL STATEMENT 2008-07-01
020710002124 2002-07-10 BIENNIAL STATEMENT 2002-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State