PINKERTON CONSULTING & INVESTIGATIONS INC.

Name: | PINKERTON CONSULTING & INVESTIGATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1999 (26 years ago) |
Entity Number: | 2422845 |
ZIP code: | 48104 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 N MAIN ST, SUITE 300, ANN ARBOR, MI, United States, 48104 |
Principal Address: | 101 NORTH MAIN STREET,, SUITE 300, ANN ARBOR, MI, United States, 48104 |
Contact Details
Phone +1 212-480-0480
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 101 N MAIN ST, SUITE 300, ANN ARBOR, MI, United States, 48104 |
Name | Role | Address |
---|---|---|
JACK ZAHRAN | Chief Executive Officer | 101 NORTH MAIN STREET,, SUITE 300, ANN ARBOR, MI, United States, 48104 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1420592-DCA | Inactive | Business | 2012-02-28 | 2014-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 101 NORTH MAIN STREET,, SUITE 300, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-01 | 2023-09-01 | Address | 101 NORTH MAIN STREET,, SUITE 300, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer) |
2013-09-05 | 2015-09-01 | Address | 2 CAMPUS DR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001274 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901000141 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903063517 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-87032 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87031 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1132850 | FINGERPRINT | INVOICED | 2012-04-04 | 750 | Fingerprint Fee |
1132851 | CNV_TFEE | INVOICED | 2012-02-28 | 10.579999923706055 | WT and WH - Transaction Fee |
1132852 | LICENSE | INVOICED | 2012-02-28 | 425 | Process Serving Agency License Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State