Search icon

PROGRESS PARKWAY ENTERPRISES, INC.

Headquarter

Company Details

Name: PROGRESS PARKWAY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1952 (72 years ago)
Entity Number: 85470
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: C/O VIERA SKIADAS & CO LLP, 5 LEROY ST, BINGHAMTON, NY, United States, 13905
Principal Address: 5 LEROY ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O VIERA SKIADAS & CO LLP, 5 LEROY ST, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
PRISCILLA B ROGERS Chief Executive Officer PO BOX 199, CHENANGO BRIDGE, NY, United States, 13745

Links between entities

Type:
Headquarter of
Company Number:
CORP_50829553
State:
ILLINOIS

History

Start date End date Type Value
1998-10-20 1998-12-23 Address VIERE, SKAIADAS & CO., LLP, 5 LEROY STREET, BINGHAMTON, NY, 13905, 4601, USA (Type of address: Service of Process)
1996-12-10 1998-12-23 Address 100 PROGRESS PARKWAY, PO BOX 431, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1996-12-10 1998-10-20 Address P.O. BOX 431, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
1996-12-10 1998-12-23 Address 100 PROGRESS PARKWAY, PO BOX 431, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office)
1995-07-11 1996-12-10 Address 13 BROAD ST., POB 343, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
010220002547 2001-02-20 BIENNIAL STATEMENT 2000-11-01
981223002161 1998-12-23 BIENNIAL STATEMENT 1998-11-01
981020000479 1998-10-20 CERTIFICATE OF AMENDMENT 1998-10-20
980826000435 1998-08-26 CERTIFICATE OF AMENDMENT 1998-08-26
961210002399 1996-12-10 BIENNIAL STATEMENT 1996-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State