You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

PROGRESSITY, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/28/20038/28/2003DomesticProfit12/15/2020Pending
Back To Top

Organization Information

Business Purpose5416 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Management, Scientific and Tech Consulting Services (administrative, general, HR, marketing, process, physical distribution, logistics, environmental) Capital Stock100.0000
Charter CountyControl Number59265
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares100Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address3131 CONNECTICUT AVENUE NW
APT 2101
WASHINGTON, DC, 20008
Mailing AddressP.O. BOX 11095
WASHINGTON, DC, 20008
USA
Notice of Process AddressKATHLEEN DUBOIS
3131 CONNECTICUT AVENUE NW
APARTMENT 2101
WASHINGTON, DC, 20008
Principal Office AddressP.O. BOX 11095
WASHINGTON, DC, 20008
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorKATHLEEN DUBOIS
PO BOX 11095
WASHINGTON, DC, 20008
IncorporatorKATHLEEN J. DUBOIS
812 BREEZEMONT DRIVE
CHARLESTON, WV, 25302
USA
PresidentKATHLEEN DUBOIS
PO BOX 11095
WASHINGTON, DC, 20008
SecretaryKATHLEEN DUBOIS
PO BOX 11095
WASHINGTON, DC, 20008
TreasurerKATHLEEN DUBOIS
PO BOX 11095
WASHINGTON, DC, 20008
Vice-PresidentKATHLEEN DUBOIS
PO BOX 11095
WASHINGTON, DC, 20008
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
DAISYSEED COMMUNICATIONSTRADENAME8/19/20098/3/2012
DAISYSEED COMMUNICATIONS, INC.TRADENAME12/15/20038/19/2009
PROGRESSITYTRADENAME8/19/2009
PROGRESSITY DEVELOPMENT SOLUTIONS, INC.TRADENAME4/15/20048/19/2009
PROGRESSITY, INC.TRADENAME4/1/20048/19/2009
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
8/19/2009DAISYSEED, INC.
Date Old Name
Back To Top
Date Amendment
8/19/2009NAME CHANGE: FROM DAISYSEED, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)12/15/202012/15/20206/9/2021
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 4, 2024 — 6:22 PM