Search icon

LEGAL RETRIEVAL SERVICES, INC.

Headquarter

Company Details

Name: LEGAL RETRIEVAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1994 (31 years ago)
Entity Number: 1799131
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 22 WEST 48TH STREET, SUITE # 905, NEW YORK, NY, United States, 10022
Principal Address: 22 W 48TH ST, 905, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LEGAL RETRIEVAL SERVICES, INC., FLORIDA F12000001627 FLORIDA
Headquarter of LEGAL RETRIEVAL SERVICES, INC., FLORIDA F05000004395 FLORIDA

Chief Executive Officer

Name Role Address
VALIANT C GLICKMAN Chief Executive Officer 22 W 48TH ST, 905, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 48TH STREET, SUITE # 905, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-03-04 2014-06-04 Address 254 WEST 51ST ST, SUITE 16K, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-03-04 2014-06-04 Address 254 WEST 51ST ST, SUITE 16K, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-06-11 2013-11-27 Address 254 W 51ST STREET, STE 16K, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-05-02 2008-03-04 Address 1650 BROADWAY, SUITE 1105, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-05-02 2008-03-04 Address 1650 BROADWAY, SUITE 1105, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-05-02 2007-06-11 Address 1650 BROADWAY, SUITE 1105, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-04-03 2006-05-02 Address 1650 BROADWAY, SUITE 1010, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-04-03 2006-05-02 Address 1650 BROADWAY, SUITE 1010, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-04-03 2006-05-02 Address 1650 BROADWAY, SUITE 1010, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-03-01 1996-04-03 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604002131 2014-06-04 BIENNIAL STATEMENT 2014-03-01
131127000935 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27
120531002197 2012-05-31 BIENNIAL STATEMENT 2012-03-01
100329003131 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080304002033 2008-03-04 BIENNIAL STATEMENT 2008-03-01
070611000497 2007-06-11 CERTIFICATE OF CHANGE 2007-06-11
060502002129 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040317002526 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020411002770 2002-04-11 BIENNIAL STATEMENT 2002-03-01
000314002560 2000-03-14 BIENNIAL STATEMENT 2000-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State