PROGRESS SIGNS USA, INC.

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
Name | Role | Address |
---|---|---|
VITALIY PYATIGORSKIY | Chief Executive Officer | 1952 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
PROGRESS SIGNS USA, INC. | DOS Process Agent | 1952 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State