Name: | PROFETTA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1987 (38 years ago) |
Entity Number: | 1158274 |
ZIP code: | 14519 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6362 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANA PROFETTA | DOS Process Agent | 6362 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
DANA PROFETTA | Chief Executive Officer | 6362 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 6362 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2024-11-12 | Address | 6362 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2024-11-12 | Address | 6362 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
1997-06-20 | 2007-04-26 | Address | 374 DURNAN ST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1993-06-15 | 2007-04-26 | Address | 374 DURNAN STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112002350 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
160420006003 | 2016-04-20 | BIENNIAL STATEMENT | 2015-03-01 |
110324002829 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090304002929 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070426002538 | 2007-04-26 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State