Search icon

PROGRESS COMMUNICATIONS CORP.

Company Details

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

DOS Process Agent

Name Role Address
MILTON R GLEIT, ESQ DOS Process Agent MCCARTHY FINGAR, 11 MARITINE AVENUE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
FEDERICO FINKIELSTAIN C/O WILLIAM PINZLER Chief Executive Officer 488 MADISON AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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