Search icon

PROGRESSIVE PORTFOLIO MANAGEMENT INC.

Headquarter

Company Details

Name: PROGRESSIVE PORTFOLIO MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3562038
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 475 WEST MERRICK ROAD, STE.202, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-686-8480

Phone +1 516-686-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 WEST MERRICK ROAD, STE.202, VALLEY STREAM, NY, United States, 11580

Agent

Name Role Address
GINA POSY Agent 475 W. MERRICK RD, VALLEYSTREAM, NY, 11580

Links between entities

Type:
Headquarter of
Company Number:
923269
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-938-106
State:
Alabama
Type:
Headquarter of
Company Number:
78392706-91d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0681437
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20081010387
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000005361
State:
FLORIDA
Type:
Headquarter of
Company Number:
000274232
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0919263
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
533779
State:
IDAHO

Licenses

Number Status Type Date End date
1416789-DCA Inactive Business 2012-01-05 2013-01-31
1267937-DCA Inactive Business 2007-09-14 2011-01-31

Filings

Filing Number Date Filed Type Effective Date
070829000593 2007-08-29 CERTIFICATE OF INCORPORATION 2007-08-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1142038 CNV_TFEE INVOICED 2012-01-05 2.809999942779541 WT and WH - Transaction Fee
1142037 LICENSE INVOICED 2012-01-05 113 Debt Collection License Fee
877578 RENEWAL INVOICED 2008-12-10 150 Debt Collection Agency Renewal Fee
848339 LICENSE INVOICED 2007-09-17 113 Debt Collection License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State