Name: | ACCURATE INVESTIGATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1999 (26 years ago) |
Entity Number: | 2438055 |
ZIP code: | 12015 |
County: | Greene |
Place of Formation: | New York |
Address: | 28 SECOND STREET, ATHENS, NY, United States, 12015 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J CURE | DOS Process Agent | 28 SECOND STREET, ATHENS, NY, United States, 12015 |
Name | Role | Address |
---|---|---|
RICHARD J CURE | Chief Executive Officer | 28 SECOND STREET, ATHENS, NY, United States, 12015 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-11 | 2019-01-04 | Address | 28 SECOND STREET, ATHENS, NY, 12015, USA (Type of address: Service of Process) |
2004-02-02 | 2008-12-11 | Address | 28 SECOND ST., ATHENS, NY, 12015, USA (Type of address: Service of Process) |
2001-11-09 | 2019-01-04 | Address | 11 WILLIAM ST, STE 2, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2001-11-09 | 2019-01-04 | Address | 11 WILLLIAM ST, STE 2, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2001-11-09 | 2004-02-02 | Address | 11 WILLIAM ST, STE 2, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104002023 | 2019-01-04 | BIENNIAL STATEMENT | 2017-11-01 |
081211000039 | 2008-12-11 | CERTIFICATE OF CHANGE | 2008-12-11 |
040202001009 | 2004-02-02 | CERTIFICATE OF CHANGE | 2004-02-02 |
011109002441 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
991109000859 | 1999-11-09 | CERTIFICATE OF INCORPORATION | 1999-11-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State