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