Name: | NEW YORK PROFILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1973 (52 years ago) |
Date of dissolution: | 10 Jul 1991 |
Entity Number: | 266329 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | HOBAN AND MARSH, 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
%BUCKLEY KREMER O'REILLY PEIPER | DOS Process Agent | HOBAN AND MARSH, 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-18 | 1983-06-03 | Address | 8TH AVE. AT 34TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C271227-2 | 1999-03-09 | ASSUMED NAME CORP INITIAL FILING | 1999-03-09 |
910710000007 | 1991-07-10 | CERTIFICATE OF DISSOLUTION | 1991-07-10 |
A986481-2 | 1983-06-03 | CERTIFICATE OF AMENDMENT | 1983-06-03 |
A86386-4 | 1973-07-18 | CERTIFICATE OF INCORPORATION | 1973-07-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State