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 |
Name | Role | Address |
---|---|---|
JEFFREY HASHAM | Chief Executive Officer | 2233 ARGENTIA ROAD, SUITE 202, MISSISSAUGA, Canada |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, New York, NY, United States, 10005 |
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 | 2024-01-31 | Address | 6505 MISSISSAUGA ROAD, SUITE A, MISSISSAUGA, CAN (Type of address: Chief Executive Officer) |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State