Name: | PROGRESSIVE ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2009 (15 years ago) |
Entity Number: | 3876492 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 600 GRAND PANAMA BLVD, STE 200, PANAMA CITY BEACH, FL, United States, 32407 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES WEBER, JR | Chief Executive Officer | 600 GRAND PANAMA BLVD, STE 200, PANAMA CITY BEACH, FL, United States, 32407 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-09 | 2012-08-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101602 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120816000265 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
111213002003 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091109000002 | 2009-11-09 | APPLICATION OF AUTHORITY | 2009-11-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State