Name: | PROGRESS COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1984 (41 years ago) |
Date of dissolution: | 12 Nov 2019 |
Entity Number: | 931709 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | MCCARTHY FINGAR, 11 MARITINE AVENUE, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MILTON R GLEIT, ESQ | DOS Process Agent | MCCARTHY FINGAR, 11 MARITINE AVENUE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
FEDERICO FINKIELSTAIN C/O WILLIAM PINZLER | Chief Executive Officer | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-18 | 2014-07-11 | Address | 1970 SANTA FE / PISO 24, BUENOS AIRES, ARG (Type of address: Chief Executive Officer) |
2012-07-18 | 2014-07-11 | Address | 1970 SANTA FE / PISO 24, BUENOS AIRES, ARG (Type of address: Principal Executive Office) |
2005-11-30 | 2012-07-18 | Address | 1970 SANTA FE / PISO 24, BUENOS AIRES, ARG (Type of address: Principal Executive Office) |
2005-11-30 | 2012-07-18 | Address | 1970 SANTA FE / PISO 24, BUENOS AIRES, ARG (Type of address: Chief Executive Officer) |
2005-11-30 | 2010-09-17 | Address | MCCARTHY FINGAR, 11 MARITINE AVE, WHITE PLAINS, NY, 10606, 1934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112000115 | 2019-11-12 | CERTIFICATE OF DISSOLUTION | 2019-11-12 |
140711006669 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120718006280 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100917003037 | 2010-09-17 | BIENNIAL STATEMENT | 2010-07-01 |
080806002894 | 2008-08-06 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State