Search icon

PINKERTON CONSULTING & INVESTIGATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 101 N MAIN ST, SUITE 300, ANN ARBOR, MI, United States, 48104

Chief Executive Officer

Name Role Address
JACK ZAHRAN Chief Executive Officer 101 NORTH MAIN STREET,, SUITE 300, ANN ARBOR, MI, United States, 48104

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1420592-DCA Inactive Business 2012-02-28 2014-02-28

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State