Search icon

PRIVATE EYES INVESTIGATIVE SERVICES, INC.

Company Details

Name: PRIVATE EYES INVESTIGATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1999 (26 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 2395289
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 44 COMBES AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID A KRASULA DOS Process Agent 44 COMBES AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DAVID A KRASULA Chief Executive Officer 44 COMBES AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2019-07-16 2024-06-26 Address 44 COMBES AVE, ROCKVILLE CENTRE, NY, 11570, 3205, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-06-26 Address 44 COMBES AVE, ROCKVILLE CENTRE, NY, 11570, 3205, USA (Type of address: Service of Process)
2003-07-24 2019-07-16 Address 44 COMBES AVE / PO BOX 1034, ROCKVILLE CENTRE, NY, 11571, 1034, USA (Type of address: Principal Executive Office)
2001-07-17 2003-07-24 Address 44 COMBES AVE, ROCKVILLE CENTRE, NY, 11570, 3205, USA (Type of address: Principal Executive Office)
2001-07-17 2019-07-16 Address PO BOX 1034, ROCKVILLE CENTRE, NY, 11571, 1034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626001643 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
190716060028 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170711006121 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150703006207 2015-07-03 BIENNIAL STATEMENT 2015-07-01
130709007072 2013-07-09 BIENNIAL STATEMENT 2013-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State