Search icon

LEGALSTAR, INC.

Company Details

Name: LEGALSTAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1994 (31 years ago)
Entity Number: 1785031
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5555 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P SIMPSON Chief Executive Officer 5555 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5555 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2001-12-20 2004-02-09 Address 5555 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-12-20 2004-02-09 Address 5555 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-12-20 2004-02-09 Address 5555 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1996-04-03 2001-12-20 Address 28 OAKLAND RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1996-04-03 2001-12-20 Address 28 OAKLAND RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140317002060 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120319002163 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100806003137 2010-08-06 BIENNIAL STATEMENT 2010-01-01
080130002587 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060407002571 2006-04-07 BIENNIAL STATEMENT 2006-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State