Search icon

PROFILE CAPITAL CORPORATION

Company Details

Name: PROFILE CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1986 (39 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1084859
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 100 COMAC STREET SUITE 2, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 COMAC STREET SUITE 2, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LOUIS A. PELLEGRINO Chief Executive Officer 100 COMAC STREET SUITE 2, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1986-05-22 1992-12-04 Address 3525 SUNRISE HIGHWAY, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1289241 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921204002683 1992-12-04 BIENNIAL STATEMENT 1992-05-01
B362183-4 1986-05-22 CERTIFICATE OF INCORPORATION 1986-05-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State