Name: | PROFESSIONAL ANALYTICAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2012 (13 years ago) |
Entity Number: | 4255811 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1605 Voorhies Avenue, Ste 3, BROOKLYN, NY, United States, 11235 |
Principal Address: | 1605 Voorhies Avenue, Ste 3, Brooklyn, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROFESSIONAL ANALYTICAL SERVICES CORPORATION | DOS Process Agent | 1605 Voorhies Avenue, Ste 3, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
MARLOW GISH | Chief Executive Officer | 1605 VOORHIES AVENUE, STE 3, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2021-07-23 | Address | 95-22 63 ROAD, SUITE 256, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2012-06-07 | 2021-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-07 | 2012-08-15 | Address | 8820 62 DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211022001344 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
210723000909 | 2021-07-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-23 |
120815001142 | 2012-08-15 | CERTIFICATE OF CHANGE | 2012-08-15 |
120607001135 | 2012-06-07 | CERTIFICATE OF INCORPORATION | 2012-06-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State