Name: | PETE TRAINA'S EXECUTIVE PROTECTION AND SURVEILLANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1985 (40 years ago) |
Date of dissolution: | 28 May 2015 |
Entity Number: | 997971 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 490 GRANDVIEW AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETE TRAINA | Chief Executive Officer | 490 GRANDVIEW AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 GRANDVIEW AVENUE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-08 | 2011-05-31 | Address | 490 GRANDVIEW AVE, RIDGEWOOD, NY, 11385, 1953, USA (Type of address: Chief Executive Officer) |
1997-05-16 | 2005-07-08 | Address | 490 GRANDVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1997-05-16 | 2011-05-31 | Address | 490 GRANDVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1997-05-16 | 2011-05-31 | Address | 490 GRANDVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1985-05-16 | 1997-05-16 | Address | 490 GRANDVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150528000103 | 2015-05-28 | CERTIFICATE OF DISSOLUTION | 2015-05-28 |
130523006045 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110531002572 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090422002658 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070517002224 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050708002556 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030423002271 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010515002487 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990514002329 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
970516002568 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State