Search icon

PT&C FORENSICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PT&C FORENSICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1990 (35 years ago)
Date of dissolution: 31 Oct 2017
Entity Number: 1427548
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 5565 GLENRIDGE CONNECTOR, SUITE 900, ATLANTA, GA, United States, 30342
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GROVER L. DAVIS Chief Executive Officer 5565 GLENRIDGE CONNECTOR, SUITE 900, ATLANTA, GA, United States, 30342

History

Start date End date Type Value
2016-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-03 2016-03-25 Address 5180 ROSWELL ROAD, SUITE N100, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2014-03-03 2016-03-25 Address 5180 ROSWELL ROAD, SUITE N100, ATLANTA, GA, 30342, USA (Type of address: Principal Executive Office)
2012-10-12 2016-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-18257 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18258 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171031000440 2017-10-31 CERTIFICATE OF TERMINATION 2017-10-31
160809000064 2016-08-09 CERTIFICATE OF CHANGE 2016-08-09
160325006159 2016-03-25 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State