Name: | PROBUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1998 (27 years ago) |
Entity Number: | 2254740 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 4857 Broadway, NEW YORK, NY, United States, 10034 |
Principal Address: | IVO FERREIRA, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVO FERREIRA JR | Chief Executive Officer | 4857 BROADWAY, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
PROBUS INC | DOS Process Agent | 4857 Broadway, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 4857 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 714 W 181 STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-09 | 2025-03-20 | Address | 714 W 181 STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2011-09-09 | Address | 809 W. 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320003606 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
110909003124 | 2011-09-09 | BIENNIAL STATEMENT | 2010-04-01 |
110729000145 | 2011-07-29 | ANNULMENT OF DISSOLUTION | 2011-07-29 |
DP-1763262 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
000512002533 | 2000-05-12 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State