Search icon

PROGRESSIVE PLAN ADMINISTRATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE PLAN ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1994 (31 years ago)
Date of dissolution: 30 Sep 2009
Entity Number: 1867641
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Principal Address: 555 PLEASANTVILLE ROAD, STE 160 SOUTH, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JIM BUTLER Chief Executive Officer 470 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Agent

Name Role Address
CT CORPORATON SYSTEM Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

History

Start date End date Type Value
2006-03-17 2008-10-17 Address 470 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-03-17 2008-10-17 Address 470 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-02-01 2006-03-17 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-11-10 2006-03-17 Address 470 PARK AVE SOUTH 6TH FLR, NEW YORK, NY, 10016, 6820, USA (Type of address: Principal Executive Office)
2000-11-10 2006-03-17 Address 470 PARK AVE SOUTH 6TH FLR, NEW YORK, NY, 10016, 6820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090930000807 2009-09-30 CERTIFICATE OF MERGER 2009-09-30
090930000785 2009-09-30 CERTIFICATE OF MERGER 2009-09-30
081017002038 2008-10-17 BIENNIAL STATEMENT 2008-11-01
061109002245 2006-11-09 BIENNIAL STATEMENT 2006-11-01
060317002542 2006-03-17 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State