PROGRESSIVE SOFTWARE SOLUTIONS, INC.

Name: | PROGRESSIVE SOFTWARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1994 (31 years ago) |
Date of dissolution: | 16 Oct 2023 |
Entity Number: | 1846841 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7107 KITTIWAKE RUN, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. DAINO | Chief Executive Officer | 7107 KITTIWAKE RUN, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
PROGRESSIVE SOFTWARE SOLUTIONS, INC. | DOS Process Agent | 7107 KITTIWAKE RUN, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-05 | 2023-10-16 | Address | 7107 KITTIWAKE RUN, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2014-08-01 | 2023-10-16 | Address | 7107 KITTIWAKE RUN, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2020-08-05 | Address | 7107 KITTIWAKE RUN, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2006-09-07 | 2014-08-01 | Address | 5010 CAMPUSWOOD DRIVE, E SYRACUSE, NY, 13057, 1229, USA (Type of address: Service of Process) |
2006-09-07 | 2014-08-01 | Address | 5010 CAMPUSWOOD DRIVE, E SYRACUSE, NY, 13057, 1229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016003540 | 2023-10-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-16 |
200805060370 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180802007055 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
170628006099 | 2017-06-28 | BIENNIAL STATEMENT | 2016-08-01 |
140801006287 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State