Search icon

PROSCHOOLS, INC.

Company Details

Name: PROSCHOOLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2009 (16 years ago)
Date of dissolution: 15 May 2017
Entity Number: 3813643
ZIP code: 10005
County: New York
Place of Formation: Oregon
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10225 SW PARK WAY, PORTLAND, OR, United States, 97225

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PATRICK SHEAHAN Chief Executive Officer N19 W24075 RIVERWOOD DR, STE 200, WAUKESHA, WI, United States, 53188

History

Start date End date Type Value
2010-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-21 2010-09-09 Address 10225 SW PARK WAY, PORTLAND, OR, 97225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52257 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52256 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170515000051 2017-05-15 CERTIFICATE OF TERMINATION 2017-05-15
130628002273 2013-06-28 BIENNIAL STATEMENT 2013-05-01
110711002822 2011-07-11 BIENNIAL STATEMENT 2011-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State