Search icon

ALAN GRAY INVESTIGATIVE SERVICES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL CEPPI Chief Executive Officer 9 EAST 40TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSE MARTINEZ, 9 EAST 40TH ST, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
893514
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0b7752e0-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0654064
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F06000003439
State:
FLORIDA
Type:
Headquarter of
Company Number:
0867680
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
506873
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_66288668
State:
ILLINOIS

History

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)

Filings

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State