Name: | PROFUNDUS HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1984 (40 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 946549 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | % EDWARD TANENBAUM, 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | EDWARD TANENBAUM, 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DR. HERIBERT JOHANN | Chief Executive Officer | PROFUNDA VERWALTUNGS GMBH, QUINTINSTRASSE 6, MAINZ, Germany |
Name | Role | Address |
---|---|---|
WALTER, CONSTON, ALEXANDER & GREEN | DOS Process Agent | % EDWARD TANENBAUM, 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WALTER CONSTON & SCHURTMAN | Agent | HENRY S. CONSTON, ESQ., 90 PARK AVE., NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-13 | 1993-09-29 | Address | BINGER STRASSE 148, INGELHEIM AM RHEIN, XWG (Type of address: Chief Executive Officer) |
1993-07-13 | 1993-09-29 | Address | 162 JULIAN STREET, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1984-09-27 | 1993-09-29 | Address | % HENRY S. CONSTON, ESQ., 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1224939 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930929002166 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
930713002643 | 1993-07-13 | BIENNIAL STATEMENT | 1992-09-01 |
B146261-4 | 1984-09-27 | APPLICATION OF AUTHORITY | 1984-09-27 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State