Search icon

PROGRESSIVE VEHICLE SERVICE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE VEHICLE SERVICE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417577
ZIP code: 10005
County: Suffolk
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 N. Commons Blvd., MAYFIELD VILLAGE, OH, United States, 44143

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
JOHN MURPHY Chief Executive Officer 300 N. COMMONS BLVD., MAYFIELD VILLAGE, OH, United States, 44143

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 300 N. COMMONS BLVD., MAYFIELD VILLAGE, OH, 44143, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019551 2024-10-30 BIENNIAL STATEMENT 2024-10-30
220920002928 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200930060004 2020-09-30 BIENNIAL STATEMENT 2020-09-01
SR-44820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44821 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State