PROFEX, INC.

Name: | PROFEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1991 (34 years ago) |
Entity Number: | 1543920 |
ZIP code: | 12550 |
County: | Ulster |
Place of Formation: | New York |
Address: | 264 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ROLAND F BLOOMER | Chief Executive Officer | 264 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30586 | 2022-06-09 | 2027-06-08 | Mined land permit | East side of Rt 9W, T of Newburgh |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-16 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-27 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-04-13 | 2007-04-06 | Address | 605 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061071 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411061056 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180412006304 | 2018-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150401006573 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130408006721 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State