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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES R PONGRACZ | Chief Executive Officer | 33027 SCHOOLCRAFT ROAD, LIVONIA, MI, United States, 48150 |
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) |
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