Search icon

N.Y. LAW PROCESS SERVICE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MATTHEW PAULL Chief Executive Officer 300 W. 55TH ST., APT 16X, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MATTHEW PAULL DOS Process Agent 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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