Name: | PROFIT FREIGHT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1968 (57 years ago) |
Date of dissolution: | 31 Jan 1992 |
Entity Number: | 220105 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1983-02-23 | 1988-08-05 | Address | & ROSENTHAL, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-02-21 | 1968-02-21 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1968-02-21 | 1989-06-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 5 |
1968-02-21 | 1983-02-23 | Address | 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-02-21 | 1968-02-21 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C227916-2 | 1995-10-16 | ASSUMED NAME CORP INITIAL FILING | 1995-10-16 |
920131000454 | 1992-01-31 | CERTIFICATE OF MERGER | 1992-01-31 |
C018132-2 | 1989-06-02 | CERTIFICATE OF AMENDMENT | 1989-06-02 |
B670726-3 | 1988-08-05 | CERTIFICATE OF AMENDMENT | 1988-08-05 |
A953370-5 | 1983-02-23 | CERTIFICATE OF AMENDMENT | 1983-02-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State