Search icon

OWL LITIGATION SUPPORT SERVICES, INC.

Company Details

Name: OWL LITIGATION SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1988 (37 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 1290823
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: 99 COURT STREET, WHITE PLAINS, NY, United States, 10601
Address: 301 OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH A MARIA P.C. DOS Process Agent 301 OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
F.M. DENICOLA Chief Executive Officer 99 COURT STREET, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-05-15 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-20 2024-08-22 Address 99 COURT STREET, WHITE PLAINS, NY, 10601, 4220, USA (Type of address: Chief Executive Officer)
1996-09-20 2024-08-22 Address 301 OLD TARRYTOWN RD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1995-02-17 1996-09-20 Address 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1995-02-17 1996-09-20 Address 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240822002640 2024-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-22
101004002370 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080908002696 2008-09-08 BIENNIAL STATEMENT 2008-09-01
061004002452 2006-10-04 BIENNIAL STATEMENT 2006-09-01
041020002552 2004-10-20 BIENNIAL STATEMENT 2004-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State