Search icon

PROGRESSIVE CAPITAL SOLUTIONS, LLC

Headquarter

Company Details

Name: PROGRESSIVE CAPITAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157395
County: Albany
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of PROGRESSIVE CAPITAL SOLUTIONS, LLC, MISSISSIPPI 904507 MISSISSIPPI
Headquarter of PROGRESSIVE CAPITAL SOLUTIONS, LLC, MINNESOTA 53282781-94d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of PROGRESSIVE CAPITAL SOLUTIONS, LLC, KENTUCKY 0675804 KENTUCKY
Headquarter of PROGRESSIVE CAPITAL SOLUTIONS, LLC, FLORIDA M07000001519 FLORIDA
Headquarter of PROGRESSIVE CAPITAL SOLUTIONS, LLC, RHODE ISLAND 000542308 RHODE ISLAND
Headquarter of PROGRESSIVE CAPITAL SOLUTIONS, LLC, CONNECTICUT 0810976 CONNECTICUT
Headquarter of PROGRESSIVE CAPITAL SOLUTIONS, LLC, ILLINOIS LLC_02995573 ILLINOIS

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2011-01-12 2013-07-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-02-23 2013-07-30 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-02-23 2011-01-12 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2009-09-10 2010-02-23 Address ATT: SETH GOTTLIEB, 292 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-10-07 2009-09-10 Address 1773 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process)
2008-10-07 2009-09-10 Address 1773 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2008-02-22 2008-10-07 Address 350 FIFTH AVE STE 4908, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2005-01-31 2008-02-22 Address 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730000679 2013-07-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-07-30
130730000675 2013-07-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-08-29
110112002014 2011-01-12 BIENNIAL STATEMENT 2011-01-01
100223000052 2010-02-23 CERTIFICATE OF CHANGE 2010-02-23
090910000615 2009-09-10 CERTIFICATE OF CHANGE 2009-09-10
090318002858 2009-03-18 BIENNIAL STATEMENT 2009-01-01
081007000815 2008-10-07 CERTIFICATE OF CHANGE 2008-10-07
080222000446 2008-02-22 CERTIFICATE OF CHANGE 2008-02-22
070118002460 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050526000553 2005-05-26 AFFIDAVIT OF PUBLICATION 2005-05-26

Date of last update: 22 Feb 2025

Sources: New York Secretary of State