Name: | PROGRESSUS THERAPY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2007 (18 years ago) |
Entity Number: | 3537172 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PROGRESSUS THERAPY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002294 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210615060552 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190605060993 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47419 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47420 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170602007289 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602007462 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130605006335 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110602002520 | 2011-06-02 | BIENNIAL STATEMENT | 2011-06-01 |
090615002064 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State