Search icon

I.C. PROGRESS, INC.

Company Details

Name: I.C. PROGRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2013 (12 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 4436345
ZIP code: 20190
County: Kings
Place of Formation: New York
Address: 12001 Market St, 329, Reston, VA, United States, 20190
Principal Address: 244 FIFTH AVE, C89, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I.C. PROGRESS, INC. DOS Process Agent 12001 Market St, 329, Reston, VA, United States, 20190

Chief Executive Officer

Name Role Address
SHAWN LYNCH Chief Executive Officer 12001 MARKET ST, 329, RESTON, VA, United States, 20190

Agent

Name Role Address
SHAWN LYNCH Agent 169 GREENPOINT AVE, APT 3L, BROOKLYN, NY, 11222

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 250 K STREET NORTHEAST, APARTMENT 611, WASHINGTON, DC, 20002, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 12001 MARKET ST, 329, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2021-11-17 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-16 2023-07-11 Address 250 K STREET NORTHEAST, APARTMENT 611, WASHINGTON, DC, 20002, USA (Type of address: Chief Executive Officer)
2018-03-06 2019-07-16 Address 450 MASSACHUSETTS AVENUE NORTH, APARTMENT 1135, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227001610 2024-12-27 CERTIFICATE OF MERGER 2024-12-27
230711003169 2023-07-11 BIENNIAL STATEMENT 2023-07-01
211123002699 2021-11-23 BIENNIAL STATEMENT 2021-11-23
190716060470 2019-07-16 BIENNIAL STATEMENT 2019-07-01
180306007156 2018-03-06 BIENNIAL STATEMENT 2017-07-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State