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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5074, WESTPORT, CT, United States, 06881 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALDO MUIR | Chief Executive Officer | 2600 DOUGLAS ROAD #710, CORAL GABLES, FL, United States, 33134 |
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) |
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