Name: | PROPOSAL PRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2001 (24 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2694838 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 THEODORE FREMD, RYE, NY, United States, 10580 |
Principal Address: | 80 THEODORE FREMD AVENUE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROPOSAL PRO, INC. | DOS Process Agent | 80 THEODORE FREMD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
JUDIE EISENBERG | Chief Executive Officer | 80 THEODORE FREMD AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
JUDIE EISENBERG, PRESIDENT | Agent | 80 THEODORE FREMD AVENUE, RYE, NY, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-21 | 2021-12-01 | Address | 80 THEODORE FREMD, RYE, NY, 10580, USA (Type of address: Service of Process) |
2016-11-25 | 2018-12-21 | Address | 80 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2016-11-25 | 2021-12-01 | Address | 80 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2015-03-17 | 2021-12-01 | Address | 80 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Registered Agent) |
2015-03-17 | 2016-11-25 | Address | 80 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201000482 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
181221006001 | 2018-12-21 | BIENNIAL STATEMENT | 2017-10-01 |
161125002013 | 2016-11-25 | BIENNIAL STATEMENT | 2015-10-01 |
150317000730 | 2015-03-17 | CERTIFICATE OF CHANGE | 2015-03-17 |
111019002164 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State