Search icon

PROGRESSIVE EMPLOYER MANAGEMENT COMPANY XXIV, LLC

Company Details

Name: PROGRESSIVE EMPLOYER MANAGEMENT COMPANY XXIV, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2010 (15 years ago)
Entity Number: 3939309
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-31 2024-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-05-13 2024-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-29 2020-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-04-29 2020-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-08 2014-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-08 2014-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-21 2012-11-08 Address 700 TOWER DRIVE, SUITE 220, TROY, MI, 48098, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036360 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220721002899 2022-07-21 BIENNIAL STATEMENT 2022-04-01
200831000194 2020-08-31 CERTIFICATE OF CHANGE 2020-08-31
200513060360 2020-05-13 BIENNIAL STATEMENT 2020-04-01
180402006420 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160420006006 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140429000290 2014-04-29 CERTIFICATE OF CHANGE 2014-04-29
131120000826 2013-11-20 CERTIFICATE OF AMENDMENT 2013-11-20
130125002358 2013-01-25 BIENNIAL STATEMENT 2012-04-01
121108000473 2012-11-08 CERTIFICATE OF CHANGE 2012-11-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State