Name: | THE LEGAL RECRUITERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1990 (35 years ago) |
Date of dissolution: | 02 Oct 2009 |
Entity Number: | 1438650 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 380 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN MAIER | Chief Executive Officer | 320 GLENDALE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1996-05-01 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-05-13 | 1996-05-01 | Address | 1175 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1990-08-30 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-04-11 | 1990-08-30 | Address | CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091002000070 | 2009-10-02 | CERTIFICATE OF DISSOLUTION | 2009-10-02 |
960501002030 | 1996-05-01 | BIENNIAL STATEMENT | 1996-04-01 |
950313001470 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
930513002787 | 1993-05-13 | BIENNIAL STATEMENT | 1992-04-01 |
900830000338 | 1990-08-30 | CERTIFICATE OF CHANGE | 1990-08-30 |
C128930-4 | 1990-04-11 | CERTIFICATE OF INCORPORATION | 1990-04-11 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State