Name: | PROGRESSIVE NYC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2008 (17 years ago) |
Entity Number: | 3619316 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1007 2nd Avenue, New York, NY, United States, 10022 |
Principal Address: | 1007 2nd Avenue, New Yor, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIYADA NAKKHAPHAT | DOS Process Agent | 1007 2nd Avenue, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PIYADA NAKKHAPHAT | Chief Executive Officer | 1007 2ND AVENUE, NEW YORK, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-160970 | Alcohol sale | 2023-11-07 | 2023-11-07 | 2025-10-31 | 1007 2ND AVE, NEW YORK, New York, 10022 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-17 | 2023-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-17 | 2023-04-15 | Address | 79-02 WOODSIDE AVENUE, SUITE 3C, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230415007372 | 2023-04-15 | BIENNIAL STATEMENT | 2022-01-01 |
121108000205 | 2012-11-08 | ANNULMENT OF DISSOLUTION | 2012-11-08 |
DP-2046370 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
080117000694 | 2008-01-17 | CERTIFICATE OF INCORPORATION | 2008-01-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State