Search icon

PROGNY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGNY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1994 (31 years ago)
Entity Number: 1806251
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 CORPORATE DRIVE, SUITE 201, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P. SAUERLAND Chief Executive Officer 1 CORPORATE DRIVE, SUITE 201, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 1 CORPORATE DRIVE, SUITE 201, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-13 2024-03-21 Address 1 CORPORATE DRIVE, SUITE 201, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2016-03-02 2018-03-13 Address 3125 EMMONS FORD AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240321001727 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220313000268 2022-03-13 BIENNIAL STATEMENT 2022-03-01
200413060009 2020-04-13 BIENNIAL STATEMENT 2020-03-01
SR-21569 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State