Search icon

PROBE CONSULTING INC.

Company Details

Name: PROBE CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1995 (29 years ago)
Date of dissolution: 31 Jan 2011
Entity Number: 1970448
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 505 8TH AVE, STE 1004, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANIMIN SHAH Chief Executive Officer 505 8TH AVE, 10TH FL STE 1006, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JAIMIN SHAH DOS Process Agent 505 8TH AVE, STE 1004, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-11-18 2007-12-27 Address 505 8TH AVE 17TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-11-20 1999-11-18 Address 505 8TH AVE 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-11-20 2007-12-27 Address 505 8TH AVENUE 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-11-20 2007-12-27 Address 505 8TH AVENUE 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-11-03 1997-11-20 Address 23-51 77TH ST. 3RD FL., JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110131000218 2011-01-31 CERTIFICATE OF DISSOLUTION 2011-01-31
071227002094 2007-12-27 BIENNIAL STATEMENT 2007-11-01
011108002710 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991118002356 1999-11-18 BIENNIAL STATEMENT 1999-11-01
971120002315 1997-11-20 BIENNIAL STATEMENT 1997-11-01
951103000001 1995-11-03 CERTIFICATE OF INCORPORATION 1995-11-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State