Name: | PROFILES SOFTWARE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1988 (37 years ago) |
Date of dissolution: | 25 May 1995 |
Entity Number: | 1259959 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 MADISON AVE., SUITE 1405, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY NEWMAN, PROFILES SOFTWARE SERVICES INC. | Chief Executive Officer | 271 MADISON AVE., SUITE 1405, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PROFILES SOFTWARE SERVICES INC. | DOS Process Agent | 271 MADISON AVE., SUITE 1405, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-09 | 1992-11-09 | Address | & ROBERTS, 350 5TH AVE STE 6011, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950525000420 | 1995-05-25 | CERTIFICATE OF DISSOLUTION | 1995-05-25 |
000045006087 | 1993-09-07 | BIENNIAL STATEMENT | 1993-05-01 |
921109002263 | 1992-11-09 | BIENNIAL STATEMENT | 1992-05-01 |
B637527-3 | 1988-05-09 | CERTIFICATE OF INCORPORATION | 1988-05-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State