Name: | THE LEGAL SERVICES GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1992 (33 years ago) |
Entity Number: | 1668333 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 150 WHITE PLAINS ROAD, #404, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WEINSTEIN | Chief Executive Officer | 150 WHITE PLAINS ROAD, #404, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
MICHAEL WEINSTEIN | DOS Process Agent | 150 WHITE PLAINS ROAD, #404, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-21 | 2020-09-03 | Address | 150 WHITE PLAINS ROAD, SUITE 4, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2017-02-21 | 2020-09-03 | Address | 150 WHITE PLAINS ROAD, SUITE 4, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2006-09-21 | 2017-02-21 | Address | 150 WHITE PLAINS ROAD, SUITE 404, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2006-09-21 | 2017-02-21 | Address | 150 WHITE PLAINS ROAD, SUITE 404, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2006-09-21 | 2017-02-21 | Address | 150 WHITE PLAINS ROAD, SUITE 404, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903061364 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904009806 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170221006220 | 2017-02-21 | BIENNIAL STATEMENT | 2016-09-01 |
140902006468 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120907006306 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State