Search icon

PROSEGUR, INC.

Company Details

Name: PROSEGUR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1983 (42 years ago)
Date of dissolution: 18 Dec 1996
Entity Number: 854576
ZIP code: 06881
County: New York
Place of Formation: Delaware
Address: PO BOX 5074, WESTPORT, CT, United States, 06881
Principal Address: 2600 DOUGLAS ROAD #710, CORAL GABLES, FL, United States, 33134

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5074, WESTPORT, CT, United States, 06881

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALDO MUIR Chief Executive Officer 2600 DOUGLAS ROAD #710, CORAL GABLES, FL, United States, 33134

History

Start date End date Type Value
1983-07-12 1996-12-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-07-12 1996-12-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961218000629 1996-12-18 SURRENDER OF AUTHORITY 1996-12-18
930920002677 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930312002283 1993-03-12 BIENNIAL STATEMENT 1992-07-01
B089392-3 1984-04-10 CERTIFICATE OF AMENDMENT 1984-04-10
B000477-5 1983-07-12 APPLICATION OF AUTHORITY 1983-07-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State