Name: | PROFUSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1998 (26 years ago) |
Entity Number: | 2309601 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 W 45TH ST, 703, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 W 45TH ST, 703, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EDWARD KAZIEV | Chief Executive Officer | 7 W 45TH ST, 703, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2002-10-01 | Address | 7 W 45TH ST / R 703, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2002-10-01 | Address | 7 W 45TH ST / R 703, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-10-23 | 2002-10-01 | Address | 102-40 62 AVE., STE. 7R, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021001002260 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
010423002392 | 2001-04-23 | BIENNIAL STATEMENT | 2000-10-01 |
981023000523 | 1998-10-23 | CERTIFICATE OF INCORPORATION | 1998-10-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State