Name: | ALAN GRAY INVESTIGATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1999 (26 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 2364976 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Address: | JOSE MARTINEZ, 9 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALAN GRAY INVESTIGATIVE SERVICES, INC., MISSISSIPPI | 893514 | MISSISSIPPI |
Headquarter of | ALAN GRAY INVESTIGATIVE SERVICES, INC., MINNESOTA | 0b7752e0-8ed4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ALAN GRAY INVESTIGATIVE SERVICES, INC., KENTUCKY | 0654064 | KENTUCKY |
Headquarter of | ALAN GRAY INVESTIGATIVE SERVICES, INC., FLORIDA | F06000003439 | FLORIDA |
Headquarter of | ALAN GRAY INVESTIGATIVE SERVICES, INC., CONNECTICUT | 0867680 | CONNECTICUT |
Headquarter of | ALAN GRAY INVESTIGATIVE SERVICES, INC., IDAHO | 506873 | IDAHO |
Headquarter of | ALAN GRAY INVESTIGATIVE SERVICES, INC., ILLINOIS | CORP_66288668 | ILLINOIS |
Name | Role | Address |
---|---|---|
MICHAEL CEPPI | Chief Executive Officer | 9 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOSE MARTINEZ, 9 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-07 | 2001-04-27 | Address | NINE EAST FORTIETH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091224000136 | 2009-12-24 | CERTIFICATE OF MERGER | 2009-12-31 |
080228002938 | 2008-02-28 | BIENNIAL STATEMENT | 2007-04-01 |
060519003393 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
060306000967 | 2006-03-06 | CERTIFICATE OF AMENDMENT | 2006-03-06 |
010427002456 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
990407000649 | 1999-04-07 | CERTIFICATE OF INCORPORATION | 1999-04-07 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State