Search icon

PROGRESSIVE ADVANTAGE AGENCY, INC.

Company Details

Name: PROGRESSIVE ADVANTAGE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2638760
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 6300 WILSON HILLS ROAD, MAYFIELD VILLAGE, OH, United States, 44143
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MEGHAN L.M. FRIESEN Chief Executive Officer 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, United States, 44143

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-04 2023-10-26 Address 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143, USA (Type of address: Chief Executive Officer)
2011-06-06 2015-05-04 Address 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143, USA (Type of address: Chief Executive Officer)
2011-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-14 2011-06-06 Address 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH, 44143, USA (Type of address: Chief Executive Officer)
2005-07-15 2011-06-06 Address 6300 WILSON HILLS RD, MAYFIELD VILLAGE, OH, 44143, USA (Type of address: Principal Executive Office)
2003-06-09 2009-05-14 Address 747 ALPHA DR, HIGHLAND HEIGHTS, OH, 44143, USA (Type of address: Chief Executive Officer)
2003-06-09 2005-07-15 Address 6300 WILSON MILLS RD, MAYFIELD HEIGHTS, OH, 44143, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231026001057 2023-10-26 BIENNIAL STATEMENT 2023-05-01
220424000263 2022-04-24 BIENNIAL STATEMENT 2021-05-01
190501060033 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-33411 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190116000891 2019-01-16 CERTIFICATE OF AMENDMENT 2019-01-16
170502006932 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007962 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130502006089 2013-05-02 BIENNIAL STATEMENT 2013-05-01
110606002023 2011-06-06 BIENNIAL STATEMENT 2011-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State