Name: | PROFESSIONAL INTELLIGENCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2007 (18 years ago) |
Entity Number: | 3515187 |
ZIP code: | 11002 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | We are a full service research company that perform due diligence backgrounds of potential business partnerships, tenants, pre-employment. Also conducts asset searches - document retrieval and surveillance. |
Address: | PO BOX 20225, FLORAL PARK, NY, United States, 11002 |
Principal Address: | 265 JERICHO TURNPIKE, 2ND FLR, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 516-616-5829
Website http://www.professionalIntelligenceAgency.com
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SANDRA ALESTRA | Chief Executive Officer | PO BOX 20225, FLORAL PARK, NY, United States, 11002 |
Name | Role | Address |
---|---|---|
PROFESSIONAL INTELLIGENCE AGENCY INC. | DOS Process Agent | PO BOX 20225, FLORAL PARK, NY, United States, 11002 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-12 | 2021-05-03 | Address | PO BOX 20225, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process) |
2009-11-23 | 2011-07-12 | Address | PO BOX 574, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2009-11-06 | 2011-07-12 | Address | PO BOX 574, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2009-11-06 | 2011-07-12 | Address | PO BOX 574, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2009-06-23 | 2009-11-06 | Address | 6 CHERY CHASE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062161 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
170502006593 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130507006278 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110712002249 | 2011-07-12 | BIENNIAL STATEMENT | 2011-05-01 |
091123000061 | 2009-11-23 | CERTIFICATE OF CHANGE | 2009-11-23 |
Date of last update: 12 May 2025
Sources: New York Secretary of State