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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3058 STATE RT 4, HUDSON FALLS, NY, United States, 12839 |
Name | Role | Address |
---|---|---|
DAVID B. LAROSE | Chief Executive Officer | 3058 STATE RT 4, HUDSON FALLS, NY, United States, 12839 |
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) |
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