Name: | NEW YORK DETECTIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1997 (28 years ago) |
Entity Number: | 2163975 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 256 DELAWARE AVENUE, STATEN ISLAND, NY, United States, 10305 |
Address: | 256 DELAWARE AVE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK DETECTIVES, INC. | DOS Process Agent | 256 DELAWARE AVE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
JOSEPH D. KEENEY | Chief Executive Officer | 256 DELAWARE AVENUE, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-18 | 2019-07-01 | Address | 256 DELAWARE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2007-07-12 | 2017-07-18 | Address | 256 DELAWARE AVENUE, STATEN ISLAND, NY, 10305, 1313, USA (Type of address: Service of Process) |
1999-07-26 | 2007-07-12 | Address | 256 DELAWARE AVE., STATEN ISLAND, NY, 10305, 1313, USA (Type of address: Chief Executive Officer) |
1999-07-26 | 2007-07-12 | Address | 256 DELAWARE AVE., STATEN ISLAND, NY, 10305, 1313, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2007-07-12 | Address | 256 DELAWARE AVE., STATEN ISLAND, NY, 10305, 1313, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060569 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170718006263 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
150706006467 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130708007341 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110720002493 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State