PROMISSOR, INC.

Name: | PROMISSOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1994 (31 years ago) |
Date of dissolution: | 16 Feb 2011 |
Entity Number: | 1805267 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O NCS PEARSON-CORP TAX DEPT, 5601 GREEN VALLEY DIVE, BLOOMINGTON, MN, United States, 55437 |
Address: | 875 AVE OF THE AMERICAS, STE 505, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 505, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT WHELAN | Chief Executive Officer | 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, United States, 55437 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-28 | 2006-04-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-06-14 | 2006-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-06-14 | 2006-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-14 | 2002-08-15 | Name | CAT*ASI, INC. |
2002-05-06 | 2006-04-26 | Address | 222 BERKELEY STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110216000237 | 2011-02-16 | CERTIFICATE OF TERMINATION | 2011-02-16 |
100414002642 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080317002391 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060426002830 | 2006-04-26 | BIENNIAL STATEMENT | 2006-03-01 |
060328000905 | 2006-03-28 | CERTIFICATE OF CHANGE | 2006-03-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State