Search icon

PROGRESSIVE COLOR GRAPHICS INC.

Company Details

Name: PROGRESSIVE COLOR GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1995 (30 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 1918929
ZIP code: 10023
County: Nassau
Place of Formation: New York
Principal Address: 122 STATION RD, GREAT NECK, NY, United States, 11023
Address: 122 STATION RD, GREAT NECK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGO SALTINI Chief Executive Officer 122 STATION ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
HUGO SALTINI DOS Process Agent 122 STATION RD, GREAT NECK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133840857
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-10 2023-06-10 Address 122 STATION ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2010-07-21 2023-06-10 Address 122 STATION ROAD, GREAT NECK, NY, 10023, USA (Type of address: Service of Process)
2009-06-08 2017-04-17 Address 629 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-06-08 2010-07-21 Address 629 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-06-08 2023-06-10 Address 122 STATION ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230610000708 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
221003003463 2022-10-03 BIENNIAL STATEMENT 2021-05-01
170417002019 2017-04-17 BIENNIAL STATEMENT 2015-05-01
110715002387 2011-07-15 BIENNIAL STATEMENT 2011-05-01
100721000881 2010-07-21 CERTIFICATE OF CHANGE 2010-07-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State