Search icon

FIRST PROGRESSIVE FUNDING

Company Details

Name: FIRST PROGRESSIVE FUNDING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3205700
ZIP code: 07628
County: Suffolk
Place of Formation: New Jersey
Foreign Legal Name: PROGRESSIVE MORTGAGE SERVICES, INC.
Fictitious Name: FIRST PROGRESSIVE FUNDING
Address: 8 E MADISON AVE, DUMONT, NJ, United States, 07628

Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent 62 WHITE STREET, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
PROGRESSIVE MORTGAGE SERVICES, INC. DOS Process Agent 8 E MADISON AVE, DUMONT, NJ, United States, 07628

Chief Executive Officer

Name Role Address
JOHN PSARIANOS Chief Executive Officer 8 E MADISON AVE, DUMONT, NJ, United States, 07628

History

Start date End date Type Value
2009-05-21 2021-05-03 Address 8 E MADISON AVE, DUMONT, NJ, 07628, USA (Type of address: Service of Process)
2005-05-17 2009-05-21 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062178 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190517060146 2019-05-17 BIENNIAL STATEMENT 2019-05-01
170502007788 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150609006298 2015-06-09 BIENNIAL STATEMENT 2015-05-01
130506007674 2013-05-06 BIENNIAL STATEMENT 2013-05-01
111229002931 2011-12-29 BIENNIAL STATEMENT 2011-05-01
110725000155 2011-07-25 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-07-25
DP-2011489 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
090521002057 2009-05-21 BIENNIAL STATEMENT 2009-05-01
050517000114 2005-05-17 APPLICATION OF AUTHORITY 2005-05-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State