Name: | BARBARA SKOURAS' PROGRESSIVE DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1975 (50 years ago) |
Date of dissolution: | 22 Dec 2010 |
Entity Number: | 368530 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Principal Address: | PROGRESSIVE DESIGNS, INC., 800 FIFTH AVENUE APT. 25D, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARRETT SMITH SCHAPIRO & SIMON | DOS Process Agent | 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
BARBARA F. SKOURAS | Chief Executive Officer | PROGRESSIVE DESIGNS, INC., 800 FIFTH AVENUE APT. 25D, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1975-04-29 | 1997-04-24 | Address | 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101222000126 | 2010-12-22 | CERTIFICATE OF DISSOLUTION | 2010-12-22 |
20060711046 | 2006-07-11 | ASSUMED NAME LLC INITIAL FILING | 2006-07-11 |
970424002342 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
930712002554 | 1993-07-12 | BIENNIAL STATEMENT | 1993-04-01 |
A230040-7 | 1975-04-29 | CERTIFICATE OF INCORPORATION | 1975-04-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State