Search icon

PROGENY CONSTRUCTION & DESIGN GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROGENY CONSTRUCTION & DESIGN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Apr 2012 (13 years ago)
Date of dissolution: 11 Sep 2015
Entity Number: 4232351
ZIP code: 10163
County: New York
Place of Formation: New York
Address: GRAND CENTRAL STATION, PO BOX 3413, NEW YORK, NY, United States, 10163

Contact Details

Phone +1 646-369-7151

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent GRAND CENTRAL STATION, PO BOX 3413, NEW YORK, NY, United States, 10163

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

CAGE Code:
74CP0
UEI Expiration Date:
2015-05-12

Business Information

Activation Date:
2014-05-14
Initial Registration Date:
2014-05-12

Commercial and government entity program

CAGE number:
74CP0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
ALEXSIS -. BLAKELY
Corporate URL:
www.progenybuilds.com

Licenses

Number Status Type Date End date
1426341-DCA Inactive Business 2012-04-24 2017-02-28

History

Start date End date Type Value
2012-11-09 2015-09-11 Address 2101 FREDERICK DOUGLASS BLVD., NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2012-04-17 2015-09-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-04-17 2012-11-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150911000149 2015-09-11 ARTICLES OF DISSOLUTION 2015-09-11
150911000100 2015-09-11 CERTIFICATE OF CHANGE 2015-09-11
140414006647 2014-04-14 BIENNIAL STATEMENT 2014-04-01
121109000641 2012-11-09 CERTIFICATE OF CHANGE 2012-11-09
121106000996 2012-11-06 CERTIFICATE OF PUBLICATION 2012-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1991221 TRUSTFUNDHIC INVOICED 2015-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1991222 RENEWAL INVOICED 2015-02-20 100 Home Improvement Contractor License Renewal Fee
1132666 TRUSTFUNDHIC INVOICED 2013-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224959 RENEWAL INVOICED 2013-06-26 100 Home Improvement Contractor License Renewal Fee
1132671 CNV_MS INVOICED 2013-03-28 15 Miscellaneous Fee
1132667 FINGERPRINT INVOICED 2012-04-30 75 Fingerprint Fee
1132669 TRUSTFUNDHIC INVOICED 2012-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1132668 LICENSE INVOICED 2012-04-24 75 Home Improvement Contractor License Fee
1132670 CNV_TFEE INVOICED 2012-04-24 6.849999904632568 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State