Name: | PROGRESSIVE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1964 (61 years ago) |
Entity Number: | 176402 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 425 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
GLORIA MICHAELIS | Chief Executive Officer | 425 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-05-31 | 2024-05-31 | Address | 425 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2017-04-19 | 2024-05-31 | Address | 425 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2024-05-31 | Address | 425 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2000-05-18 | 2017-04-19 | Address | 425 DEVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003257 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220602002141 | 2022-06-02 | BIENNIAL STATEMENT | 2022-05-01 |
200507060678 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180504006986 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
170419006076 | 2017-04-19 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State