Search icon

PROGRESSUS THERAPY, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DON SCHEELER Chief Executive Officer 2701 N ROCKY POINT DR, TAMPA, FL, United States, 33607

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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