PROBE PRODUCTIONS CORPORATION

Name: | PROBE PRODUCTIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1990 (35 years ago) |
Entity Number: | 1421116 |
ZIP code: | 12538 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 36 MATUK DRIVE, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
RICHARD E FRITZ | Chief Executive Officer | 36 MATUK DRIVE, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 MATUK DRIVE, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-06 | 2008-09-08 | Address | PO BOX 716, EDGARTOWN, MA, 02539, 0716, USA (Type of address: Service of Process) |
2004-02-06 | 2008-09-08 | Address | 135 THE BOULEVARD, EDGARTOWN, MA, 02539, 0716, USA (Type of address: Chief Executive Officer) |
2004-02-06 | 2008-09-08 | Address | 135 THE BOULEVARD, EDGARTOWN, MA, 02539, 0716, USA (Type of address: Principal Executive Office) |
1998-02-02 | 2004-02-06 | Address | 1763 BASELINE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1994-03-24 | 2004-02-06 | Address | P.O. BOX 502, GRAND ISLAND, NY, 14072, 0502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002472 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120309002163 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100303002660 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080908002517 | 2008-09-08 | BIENNIAL STATEMENT | 2008-02-01 |
060308002775 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State