Search icon

PROFIT FREIGHT SYSTEMS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
0201669
State:
KENTUCKY
Type:
Headquarter of
Company Number:
822482
State:
FLORIDA
Type:
Headquarter of
Company Number:
0d93c3fe-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0179072
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_49476515
State:
ILLINOIS

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-26
Type:
Planned
Address:
150 15 183RD ST, New York -Richmond, NY, 11413
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State