Search icon

PROCESS DEVELOPMENT OF MICHIGAN

Company Details

Name: PROCESS DEVELOPMENT OF MICHIGAN
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890325
ZIP code: 10005
County: New York
Place of Formation: Michigan
Foreign Legal Name: PROCESS DEVELOPMENT CORPORATION
Fictitious Name: PROCESS DEVELOPMENT OF MICHIGAN
Principal Address: 33027 SCHOOLCRAFT ROAD, LIVONIA, MI, United States, 48150
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES R PONGRACZ Chief Executive Officer 33027 SCHOOLCRAFT ROAD, LIVONIA, MI, United States, 48150

History

Start date End date Type Value
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-11 2012-08-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-11 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-08-22 2011-08-11 Address 33027 SCHOOLCRAFT ROAD, LIVONIA, MI, 48150, USA (Type of address: Service of Process)
2003-04-03 2005-08-22 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-03 2011-08-11 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-88567 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88566 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120801000407 2012-08-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-01
120730000256 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
110811001085 2011-08-11 CERTIFICATE OF CHANGE 2011-08-11
090529002309 2009-05-29 BIENNIAL STATEMENT 2009-04-01
070508003061 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050822002387 2005-08-22 BIENNIAL STATEMENT 2005-04-01
030403000276 2003-04-03 APPLICATION OF AUTHORITY 2003-04-03

Date of last update: 19 Jan 2025

Sources: New York Secretary of State