Search icon

DIGNITARY PROTECTION AND INVESTIGATIVE SERVICES, INCORPORATED

Company Details

Name: DIGNITARY PROTECTION AND INVESTIGATIVE SERVICES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1977 (48 years ago)
Entity Number: 430022
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 241 WEST BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F VIGGIANO Chief Executive Officer 241 WEST BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 WEST BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1997-05-01 2011-04-22 Address 241 WEST BROADWAY, NEW YORK, NY, 10013, 2409, USA (Type of address: Principal Executive Office)
1997-05-01 2011-04-22 Address 241 WEST BROADWAY, NEW YORK, NY, 10013, 2409, USA (Type of address: Service of Process)
1992-10-16 2011-04-22 Address 241 WEST BROADWAY, NEW YORK, NY, 10013, 2409, USA (Type of address: Chief Executive Officer)
1992-10-16 1997-05-01 Address 241 WEST BROADWAY, NEW YORK, NY, 10013, 2409, USA (Type of address: Principal Executive Office)
1992-10-16 1997-05-01 Address 241 WEST BROADWAY, NEW YORK, NY, 10013, 2409, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002088 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110422002133 2011-04-22 BIENNIAL STATEMENT 2011-04-01
20100505016 2010-05-05 ASSUMED NAME CORP INITIAL FILING 2010-05-05
090403002932 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070418002838 2007-04-18 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83100.00
Total Face Value Of Loan:
83100.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State