FIRST ADVANTAGE INVESTIGATIVE SERVICES

Name: | FIRST ADVANTAGE INVESTIGATIVE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2000 (25 years ago) |
Date of dissolution: | 25 Apr 2013 |
Entity Number: | 2569801 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | OMEGA INSURANCE SERVICES INC. |
Fictitious Name: | FIRST ADVANTAGE INVESTIGATIVE SERVICES |
Principal Address: | 12395 FIRST AMERICAN WAY, POWAY, CA, United States, 92064 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANAND NALLATHAMBI | Chief Executive Officer | 40 PACIFICA AVENUE, SUITE 900, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-09 | 2009-01-30 | Address | 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-09 | 2009-01-30 | Address | 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2007-09-18 | 2009-10-28 | Address | 100 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, USA (Type of address: Principal Executive Office) |
2007-09-18 | 2012-11-05 | Address | 100 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2007-09-18 | 2008-04-09 | Address | 225 WEST 24TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130425001018 | 2013-04-25 | CERTIFICATE OF TERMINATION | 2013-04-25 |
121105006063 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101022002367 | 2010-10-22 | BIENNIAL STATEMENT | 2010-11-01 |
091028002720 | 2009-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
090130000103 | 2009-01-30 | CERTIFICATE OF CHANGE | 2009-01-30 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State