Search icon

THE LEGAL RECRUITERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN MAIER Chief Executive Officer 320 GLENDALE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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