Search icon

PROMISSOR, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVE OF THE AMERICAS, STE 505, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT WHELAN Chief Executive Officer 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, United States, 55437

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State