Name: | PROFESSIONAL DETAIL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1964 (61 years ago) |
Date of dissolution: | 21 Mar 2000 |
Entity Number: | 177029 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 1983 MARCUS AVE, CB 7011, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RENEE SILVER | DOS Process Agent | 1983 MARCUS AVE, CB 7011, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
STEPHEN SAVITSKY | Chief Executive Officer | 1983 MARCUS AVE, CB 7011, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-10-15 | 1996-06-20 | Address | 1981 MARCUS AVENUE, CB 7011 SUITE C115, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1993-10-15 | 1996-06-20 | Address | 1981 MARCUS AVENUE, CB 7011 SUITE C115, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1996-06-20 | Address | % STAFF BUILDERS SUITE C115, 1981 MARCUS AVENUE CB 7011, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1993-05-10 | 1993-10-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000321000285 | 2000-03-21 | CERTIFICATE OF MERGER | 2000-03-21 |
C283036-2 | 1999-12-30 | ASSUMED NAME CORP INITIAL FILING | 1999-12-30 |
980714002026 | 1998-07-14 | BIENNIAL STATEMENT | 1998-06-01 |
970414000262 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
960620002622 | 1996-06-20 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State