PROGRESSIVE HEALTH MANAGEMENT, INC.

Name: | PROGRESSIVE HEALTH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1998 (27 years ago) |
Entity Number: | 2302317 |
ZIP code: | 12508 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1020 WOLCOTT AVE, SUITE #7, BEACON, NY, United States, 12508 |
Principal Address: | 1 CANTERBURY RD, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GONZALEZ | Chief Executive Officer | 1 CANTERBURY RD, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1020 WOLCOTT AVE, SUITE #7, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2015-03-19 | Address | 215 MIDDLENECK RD / #5, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-10-29 | 2015-03-19 | Address | 215 MIDDLENECK RD / #5, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2004-10-29 | 2015-03-19 | Address | 215 MIDDLENECK RD / #5, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2000-10-30 | 2004-10-29 | Address | 26 CISNEY AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2000-10-30 | 2004-10-29 | Address | 26 CISNEY AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170228006077 | 2017-02-28 | BIENNIAL STATEMENT | 2016-09-01 |
150319002015 | 2015-03-19 | BIENNIAL STATEMENT | 2014-09-01 |
080903002636 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060911002301 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
041029002371 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State