Name: | PROBUS INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1973 (52 years ago) |
Entity Number: | 239175 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 236 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
FRED J . RICCI | Chief Executive Officer | 236 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1993-11-09 | Address | 236 MINEOLA BOULEVARD, MINEOLA, NY, 11501, 2420, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-11-09 | Address | 236 MINEOLA BOULEVARD, MINEOLA, NY, 11501, 2420, USA (Type of address: Service of Process) |
1979-05-11 | 1992-11-09 | Address | 466 SAGAMORE AVE., EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process) |
1973-11-26 | 1979-05-11 | Address | 192 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100823000092 | 2010-08-23 | ANNULMENT OF DISSOLUTION | 2010-08-23 |
DP-1628418 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
011029002422 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991129002068 | 1999-11-29 | BIENNIAL STATEMENT | 1999-11-01 |
C249350-2 | 1997-07-03 | ASSUMED NAME CORP INITIAL FILING | 1997-07-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State