Name: | PUBLIC INVESTIGATION SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1966 (59 years ago) |
Entity Number: | 198756 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 HARRISON STREET - SUITE 303, 3RD FLOOR, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 56 HARRISON STREET-SUITE 303, 3RD FLOOR, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-633-8500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PUBLIC INVESTIGATION SERVICE INC. | DOS Process Agent | 56 HARRISON STREET - SUITE 303, 3RD FLOOR, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JAMES S STRONG | Chief Executive Officer | 56 HARRISON STREET-SUITE 303, 3RD FLOOR, NEW ROCHELLE, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0831718-DCA | Inactive | Business | 1994-03-30 | 2014-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-14 | 2012-05-10 | Address | 56 HARRISON STREET - 3RD FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2010-05-24 | 2011-09-14 | Address | 38 E 29TH STREET / 7TH FL, NEW YORK, NY, 10016, 7911, USA (Type of address: Service of Process) |
2010-05-24 | 2012-05-10 | Address | 38 E 29TH STREET / 7TH FL, NEW YORK, NY, 10016, 7911, USA (Type of address: Chief Executive Officer) |
2010-05-24 | 2012-05-10 | Address | 38 E 29TH STREET / 7TH FL, NEW YORK, NY, 10016, 7911, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2010-05-24 | Address | 38 E 29TH ST, 7TH FL, NEW YORK, NY, 10016, 7911, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061680 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180516006098 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160511006595 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
120510006204 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
110914000065 | 2011-09-14 | CERTIFICATE OF CHANGE | 2011-09-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1589136 | RENEWAL | INVOICED | 2014-02-12 | 340 | Process Serving Agency License Renewal Fee |
1276568 | RENEWAL | INVOICED | 2012-02-28 | 340 | Process Serving Agency License Renewal Fee |
1370321 | FINGERPRINT | INVOICED | 2012-01-11 | 75 | Fingerprint Fee |
159287 | LL VIO | INVOICED | 2011-11-23 | 1000 | LL - License Violation |
1370319 | CNV_MS | INVOICED | 2011-09-22 | 25 | Miscellaneous Fee |
1276561 | RENEWAL | INVOICED | 2010-01-07 | 340 | Process Serving Agency License Renewal Fee |
1276562 | RENEWAL | INVOICED | 2008-02-04 | 340 | Process Serving Agency License Renewal Fee |
1276569 | RENEWAL | INVOICED | 2006-01-17 | 340 | Process Serving Agency License Renewal Fee |
1276563 | RENEWAL | INVOICED | 2004-02-02 | 340 | Process Serving Agency License Renewal Fee |
1276564 | RENEWAL | INVOICED | 2001-12-27 | 340 | Process Serving Agency License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State