Name: | PROGRESSUS THERAPY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2002 (23 years ago) |
Date of dissolution: | 28 Jun 2007 |
Branch of: | PROGRESSUS THERAPY, INC., Florida (Company Number P00000080421) |
Entity Number: | 2742297 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 2701 N ROCKY POINT DR, TAMPA, FL, United States, 33607 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DON SCHEELER | Chief Executive Officer | 2701 N ROCKY POINT DR, TAMPA, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-18 | 2006-11-22 | Address | 14 SCENIC DR, STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2005-07-26 | 2006-09-18 | Address | 2701 N. ROCKY POINT DR, SUITE 650, TAMPA, FL, 33607, USA (Type of address: Principal Executive Office) |
2005-07-26 | 2006-09-18 | Address | 1001 FLEET STREET, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2005-07-26 | 2006-09-18 | Address | 40 COLVIN AVE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2004-09-16 | 2005-07-26 | Address | 40 COLVIN AVE. SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2004-09-16 | 2006-11-22 | Address | 40 COLVIN AVE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-03-13 | 2004-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-13 | 2004-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070628000125 | 2007-06-28 | CERTIFICATE OF TERMINATION | 2007-06-28 |
061122000147 | 2006-11-22 | CERTIFICATE OF CHANGE | 2006-11-22 |
060918002536 | 2006-09-18 | BIENNIAL STATEMENT | 2006-03-01 |
050726002436 | 2005-07-26 | BIENNIAL STATEMENT | 2004-03-01 |
040916000837 | 2004-09-16 | CERTIFICATE OF CHANGE | 2004-09-16 |
020313000760 | 2002-03-13 | APPLICATION OF AUTHORITY | 2002-03-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State