Search icon

PROG LEASING, LLC

Company Details

Name: PROG LEASING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2015 (9 years ago)
Entity Number: 4870555
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-05-01 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-05-01 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-29 2017-05-01 Address 256 WEST DATA DRIVE, DRAPER, UT, 84020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211001492 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211207002897 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191202061453 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006894 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170501000978 2017-05-01 CERTIFICATE OF CHANGE 2017-05-01
160309000724 2016-03-09 CERTIFICATE OF PUBLICATION 2016-03-09
151229000652 2015-12-29 APPLICATION OF AUTHORITY 2015-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700277 Consumer Credit 2017-03-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-29
Termination Date 2017-08-02
Section 1692
Status Terminated

Parties

Name WASHINGTON
Role Plaintiff
Name PROG LEASING, LLC
Role Defendant
1502812 Other Statutory Actions 2015-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-15
Termination Date 2018-03-19
Date Issue Joined 2015-08-14
Section 605
Status Terminated

Parties

Name LOZADA
Role Plaintiff
Name PROG LEASING, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State