Search icon

PROFIT STRATEGIES, INC.

Headquarter

Company Details

Name: PROFIT STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1999 (26 years ago)
Date of dissolution: 18 Mar 2020
Entity Number: 2341463
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: ATTN: JAMES W. D'AMICO, 39 HYACINTH LANE, FAIRPORT, NY, United States, 14450
Principal Address: 806 LINDEN AVE, STE 300, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W D'AMICO Chief Executive Officer 806 LINDEN AVE, STE 300, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JAMES W. D'AMICO, 39 HYACINTH LANE, FAIRPORT, NY, United States, 14450

Links between entities

Type:
Headquarter of
Company Number:
000-029-120
State:
Alabama
Type:
Headquarter of
Company Number:
0875720
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
161563135
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-15 2019-02-06 Address 806 LINDEN AVE, STE 300, ROCHESTER, NY, 14625, 2719, USA (Type of address: Service of Process)
2011-01-26 2011-02-15 Address 806 LINDEN AVENUE, SUITE 300, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2010-03-09 2011-02-15 Address 39 HYACINTH LANE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2010-03-09 2011-02-15 Address 153 CHALLENGER COURT, SUITE 2, COLUMBUS, GA, 31904, USA (Type of address: Chief Executive Officer)
2010-03-09 2011-01-26 Address 153 CHALLENGER COURT SUITE 2, COLUMBUS, GA, 31904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200318000503 2020-03-18 CERTIFICATE OF DISSOLUTION 2020-03-18
190213060273 2019-02-13 BIENNIAL STATEMENT 2019-02-01
190206000123 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06
170629006082 2017-06-29 BIENNIAL STATEMENT 2017-02-01
150202008159 2015-02-02 BIENNIAL STATEMENT 2015-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State