Name: | EXECUTIVE SECURITY & INTELLIGENCE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1989 (36 years ago) |
Date of dissolution: | 03 Jun 2013 |
Entity Number: | 1380500 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 ALBATROSS LANE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 ALBATROSS LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ARTHUR E. TORRINGTON | Chief Executive Officer | 6 ALBATROSS LANE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1997-08-14 | Address | 6 ALBATROSS LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1997-08-14 | Address | 6 ALBATROSS LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1989-08-30 | 1993-04-13 | Address | SIX ALBATROSS LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130603000498 | 2013-06-03 | CERTIFICATE OF DISSOLUTION | 2013-06-03 |
110810002758 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090803002933 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070814002339 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051003002716 | 2005-10-03 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State