Search icon

PROGRESSIVE ASSET MANAGEMENT SERVICES, INC.

Company Details

Name: PROGRESSIVE ASSET MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2897579
ZIP code: 12207
County: Albany
Place of Formation: California
Principal Address: 5924 E LOS ANGELES AVE, STE P, SIMI VALLEY, CA, United States, 93063
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 805-584-8389

Chief Executive Officer

Name Role Address
CHRISTOPHER L THOMPSON Chief Executive Officer 5924 E LOS ANGELES AVE, STE P, SIMI VALLEY, CA, United States, 93063

Agent

Name Role Address
LEXISNEXIS DOCUMENT SOLUTIONS INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O LEXISNEXIS DOCUMENT SOLUTIONS INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1145767-DCA Inactive Business 2003-07-18 2009-01-31

History

Start date End date Type Value
2003-04-22 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2003-04-22 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1933972 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
050707002614 2005-07-07 BIENNIAL STATEMENT 2005-04-01
030818000988 2003-08-18 CERTIFICATE OF CHANGE 2003-08-18
030422000848 2003-04-22 APPLICATION OF AUTHORITY 2003-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
661888 RENEWAL INVOICED 2007-03-06 150 Debt Collection Agency Renewal Fee
661889 RENEWAL INVOICED 2005-01-07 150 Debt Collection Agency Renewal Fee
567487 LICENSE INVOICED 2003-08-11 150 Debt Collection License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State