Name: | N.Y. LAW PROCESS SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1991 (34 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1498744 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 300 W. 55TH ST., APT 16X, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW PAULL | Chief Executive Officer | 300 W. 55TH ST., APT 16X, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MATTHEW PAULL | DOS Process Agent | 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-02 | 1993-02-05 | Address | 300 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1137939 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
930205002032 | 1993-02-05 | BIENNIAL STATEMENT | 1993-01-01 |
910102000257 | 1991-01-02 | CERTIFICATE OF INCORPORATION | 1991-01-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State