Search icon

PROPOSAL PRO, INC.

Company Details

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

DOS Process Agent

Name Role Address
PROPOSAL PRO, INC. DOS Process Agent 80 THEODORE FREMD, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
JUDIE EISENBERG Chief Executive Officer 80 THEODORE FREMD AVENUE, RYE, NY, United States, 10580

Agent

Name Role Address
JUDIE EISENBERG, PRESIDENT Agent 80 THEODORE FREMD AVENUE, RYE, NY, 10580

History

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)

Filings

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