Search icon

PATRIOT INVESTIGATIVE SOLUTIONS LLC

Company Details

Name: PATRIOT INVESTIGATIVE SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jan 2008 (17 years ago)
Date of dissolution: 13 Mar 2017
Entity Number: 3619916
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-18 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-18 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96650 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96649 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170313000048 2017-03-13 ARTICLES OF DISSOLUTION 2017-03-13
140121006272 2014-01-21 BIENNIAL STATEMENT 2014-01-01
121022001076 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120823000490 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
120224002421 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100204002565 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080118000522 2008-01-18 ARTICLES OF ORGANIZATION 2008-01-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State