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
Name | Role | Address |
---|---|---|
JAMES W D'AMICO | Chief Executive Officer | 806 LINDEN AVE, STE 300, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: JAMES W. D'AMICO, 39 HYACINTH LANE, FAIRPORT, NY, United States, 14450 |
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) |
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