Search icon

PROGRESSIVE RSC, INC.

Company Details

Name: PROGRESSIVE RSC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187223
ZIP code: 10005
County: Suffolk
Place of Formation: Ohio
Principal Address: 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, United States, 44143
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK S. BRENNAN Chief Executive Officer 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, United States, 44143

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, MO, 44143, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-08 Address 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250408003913 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230427000910 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210415060055 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190411060871 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-41018 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State