Search icon

PRO-LINE INTERNATIONAL, INC.

Company Details

Name: PRO-LINE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2683033
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2525 ARMITAGE AVE, MELROSE PARK, IL, United States, 60160
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
V. JAMES MARINO Chief Executive Officer 2525 ARMITAGE AVE, MELROSE PARK, IL, United States, 60160

History

Start date End date Type Value
2005-12-01 2007-10-18 Address 2525 ARMITAGE AVE, MELROSE PARK, NY, 60160, USA (Type of address: Chief Executive Officer)
2003-09-17 2005-12-01 Address 2121 PANORAMIC CIRCLE, DALLAS, TX, 75212, USA (Type of address: Chief Executive Officer)
2001-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34070 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1895082 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
091019002718 2009-10-19 BIENNIAL STATEMENT 2009-09-01
071018002151 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051201003365 2005-12-01 BIENNIAL STATEMENT 2005-09-01
030917002401 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010925000130 2001-09-25 APPLICATION OF AUTHORITY 2001-09-25

Date of last update: 19 Jan 2025

Sources: New York Secretary of State