Search icon

PROSAVE DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROSAVE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2010 (15 years ago)
Entity Number: 3915337
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: Two Blue Hill Plaza, c/o Sterling National Bank, Pearl River, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LUIS MASSIANI (PRESIDENT) Chief Executive Officer TWO BLUE HILL PLAZA, C/O STERLING NATIONAL BANK, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2024-02-09 2024-02-09 Address TWO BLUE HILL PLAZA, C/O STERLING NATIONAL BANK, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-09 Address 400 RELLA BLVD, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2018-08-07 2024-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-14 2020-02-03 Address 400 RELLA BLVD, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2014-02-14 2018-08-07 Address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901, 4243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209000025 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220218002591 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200203062498 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180807000139 2018-08-07 CERTIFICATE OF CHANGE 2018-08-07
180201006598 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State