Search icon

PETE TRAINA'S EXECUTIVE PROTECTION AND SURVEILLANCE AGENCY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETE TRAINA Chief Executive Officer 490 GRANDVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 GRANDVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

History

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)

Filings

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