Search icon

PROFILE BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFILE BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3251812
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 25 W 31ST ST, SUITE 301, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J BUCKLEY Chief Executive Officer 25 W 31ST ST, SUITE 301, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PROFILE BUILDERS INC. DOS Process Agent 25 W 31ST ST, SUITE 301, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
043823422
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2015-09-01 2019-09-03 Address 224 W 35TH ST STE 604, SUITE 604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-09-01 2019-09-03 Address 224 W 35TH ST STE 604, SUITE 604, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-09-01 2019-09-03 Address 224 W 35TH ST STE 604, SUITE 604, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-09-08 2015-09-01 Address 224 W 35TH ST STE 604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-09-08 2015-09-01 Address 224 W 35TH ST STE 604, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190903060887 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006141 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006147 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130913006137 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110919002615 2011-09-19 BIENNIAL STATEMENT 2011-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State