Search icon

PROFUNDUS HOLDINGS INC.

Company Details

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

Chief Executive Officer

Name Role Address
DR. HERIBERT JOHANN Chief Executive Officer PROFUNDA VERWALTUNGS GMBH, QUINTINSTRASSE 6, MAINZ, Germany

DOS Process Agent

Name Role Address
WALTER, CONSTON, ALEXANDER & GREEN DOS Process Agent % EDWARD TANENBAUM, 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
WALTER CONSTON & SCHURTMAN Agent HENRY S. CONSTON, ESQ., 90 PARK AVE., NEW YORK, NY, 10016

History

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)

Filings

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