Search icon

PROGRESSIVE MUSIC STUDIO, INC.

Company Details

Name: PROGRESSIVE MUSIC STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1995 (30 years ago)
Entity Number: 1889487
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 630 9TH AVE., SUITE 711, NEW YORK, NY, United States, 10036
Address: 29 EAST 10TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID F LEVITT Chief Executive Officer 630 9TH AVE, STE 711, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ROBERT M. ZUKER DOS Process Agent 29 EAST 10TH ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2001-01-04 2003-01-22 Address 630 9TH AVE., SUITE 711, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-02-12 2001-01-04 Address 170 WEST 23RD ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-02-12 2001-01-04 Address 630 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-02-27 1999-02-12 Address 500 WEST 43RD ST, APT 25G, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-02-27 1999-02-12 Address 18 EAST 12TH ST, APT 4B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-02-27 2001-01-04 Address 29 E 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-01-30 1997-02-27 Address 29 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050202002429 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030122002680 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010104002460 2001-01-04 BIENNIAL STATEMENT 2001-01-01
990212002252 1999-02-12 BIENNIAL STATEMENT 1999-01-01
970227002542 1997-02-27 BIENNIAL STATEMENT 1997-01-01
950130000036 1995-01-30 CERTIFICATE OF INCORPORATION 1995-01-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State