Search icon

PROFIT ADVANTAGE ENTERPRISE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFIT ADVANTAGE ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2001 (24 years ago)
Date of dissolution: 20 Apr 2020
Entity Number: 2687085
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4817 BRIARWOOD LANE, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN FAYLE Chief Executive Officer 4817 BRIARWOOD LANE, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4817 BRIARWOOD LANE, MANLIUS, NY, United States, 13104

Form 5500 Series

Employer Identification Number (EIN):
161612638
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-29 2007-10-24 Address 3621 WILDFLOWER CIRCLE, SYRACUSE, NY, 13215, 9610, USA (Type of address: Chief Executive Officer)
2003-09-29 2007-10-24 Address 3621 WILDFLOWER CIRCLE, SYRACUSE, NY, 13215, 9610, USA (Type of address: Principal Executive Office)
2001-10-09 2007-10-24 Address 3621 WILDFLOWER CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200420000006 2020-04-20 CERTIFICATE OF DISSOLUTION 2020-04-20
191018060081 2019-10-18 BIENNIAL STATEMENT 2019-10-01
171024006100 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151005006753 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131022006429 2013-10-22 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State