Search icon

PROSHRED FRANCHISING CORP.

Company Details

Name: PROSHRED FRANCHISING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2003 (22 years ago)
Entity Number: 2870331
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6067 Corporate Drive, Syracuse, NY, United States, 13057
Address: 28 LIBERTY ST, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY HASHAM Chief Executive Officer 2233 ARGENTIA ROAD, SUITE 202, MISSISSAUGA, Canada

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

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 2233 ARGENTIA ROAD, SUITE 202, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 6505 MISSISSAUGA ROAD, SUITE A, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2024-01-31 2025-02-05 Address 2233 ARGENTIA ROAD, SUITE 202, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2024-01-31 2025-02-05 Address 28 LIBERTY ST, New York, NY, 10005, USA (Type of address: Service of Process)
2024-01-31 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-31 2024-01-31 Address 2233 ARGENTIA ROAD, SUITE 202, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2024-01-31 2025-02-05 Address 6505 MISSISSAUGA ROAD, SUITE A, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 6505 MISSISSAUGA ROAD, SUITE A, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2019-02-07 2024-01-31 Address 6505 MISSISSAUGA ROAD, SUITE A, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2019-01-28 2024-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000647 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240131002099 2024-01-31 BIENNIAL STATEMENT 2024-01-31
190207060317 2019-02-07 BIENNIAL STATEMENT 2019-02-01
SR-36646 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36645 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170213006353 2017-02-13 BIENNIAL STATEMENT 2017-02-01
150209006659 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130220006219 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110425002703 2011-04-25 BIENNIAL STATEMENT 2011-02-01
090224002172 2009-02-24 BIENNIAL STATEMENT 2009-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004757 Franchise 2010-06-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-17
Termination Date 2013-09-05
Date Issue Joined 2010-08-19
Pretrial Conference Date 2013-09-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name PROFESSIONAL SHREDDING ,
Role Plaintiff
Name PROSHRED FRANCHISING CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State