Name: | EXPLORER INVESTIGATION AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1964 (61 years ago) |
Entity Number: | 175378 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Explorer Security services was established in 1964 and specializes in providing a full array of security services and security solutions for companies, organizations, and individuals. To speak with an Explorer representative is the first step in solving your security concern. Explorer is large enough to handle all of your security needs and small enough to provide you with prompt and personal attention. |
Address: | 601 W 51ST ST, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-246-1040
Website http://www.explorersecurity.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY G. NEGRI | Chief Executive Officer | 601 W 51ST ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 W 51ST ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-26 | 2014-04-29 | Address | 601 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-09-26 | 2014-04-29 | Address | 601 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-08-16 | 2001-09-26 | Address | 601 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1964-04-08 | 2023-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-04-08 | 2001-08-16 | Address | 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429006219 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120627002468 | 2012-06-27 | BIENNIAL STATEMENT | 2012-04-01 |
100722002497 | 2010-07-22 | BIENNIAL STATEMENT | 2010-04-01 |
080414002360 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060417002688 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State