Search icon

PROGRESS SIGNS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESS SIGNS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1913774
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1952 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITALIY PYATIGORSKIY Chief Executive Officer 1952 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
PROGRESS SIGNS USA, INC. DOS Process Agent 1952 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2007-04-18 2013-04-04 Address 1952 CONEY ISLAND AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2007-04-18 2013-04-04 Address 1952 CONEY ISLAND AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)
2007-04-18 2013-04-04 Address 1952 CONEY ISLAND AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1997-05-02 2007-04-18 Address 1952 CONEY ISLAND AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
1997-05-02 2007-04-18 Address 1952 CONEY ISLAND AVE, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142799 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150401006925 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006329 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110502002897 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090422002380 2009-04-22 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State