PRO ED COMMUNICATIONS INC.

Name: | PRO ED COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2013 (12 years ago) |
Date of dissolution: | 29 Jan 2025 |
Entity Number: | 4348579 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 220 E 42ND STREET, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATT D'AURIA | Chief Executive Officer | 1285 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 1285 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-30 | Address | 1285 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130015666 | 2025-01-29 | CERTIFICATE OF TERMINATION | 2025-01-29 |
250129000615 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230118003566 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210113060061 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190102061113 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State