Name: | PRI-DET INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1967 (57 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 214676 |
ZIP code: | 14702 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 308 EAST 5TH ST, JAMESTOWN, NY, United States, 14702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY W CARLSON | DOS Process Agent | 308 EAST 5TH ST, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
GARY W CARLSON | Chief Executive Officer | 308 EAST 5TH ST, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
ROBERT W. CARLSON | Agent | 5 HUNTER AVE., JAMESTOWN, NY, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-30 | 2001-10-02 | Address | 315 E 4TH ST, JAMESTOWN, NY, 14702, 1042, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2001-10-02 | Address | 315 E 4TH STREET, JAMESTOWN, NY, 14702, 1042, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 2001-10-02 | Address | 315 E 4TH ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1995-04-20 | 1997-10-30 | Address | PO BOX 67, SANIBEL ISLAND, FL, 33957, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 1997-10-30 | Address | 315 E 4TH ST, JAMESTOWN, NY, 14702, 1042, USA (Type of address: Service of Process) |
1995-04-20 | 1997-10-30 | Address | 315 E 4TH ST, JAMESTOWN, NY, 14702, 1042, USA (Type of address: Principal Executive Office) |
1967-10-03 | 1995-04-20 | Address | 5 HUNTER AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114611 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
011002002247 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991018002165 | 1999-10-18 | BIENNIAL STATEMENT | 1999-10-01 |
971030002453 | 1997-10-30 | BIENNIAL STATEMENT | 1997-10-01 |
950420002305 | 1995-04-20 | BIENNIAL STATEMENT | 1993-10-01 |
C220634-2 | 1995-03-13 | ASSUMED NAME CORP INITIAL FILING | 1995-03-13 |
641471-4 | 1967-10-03 | CERTIFICATE OF INCORPORATION | 1967-10-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State