Search icon

LEGAL RETRIEVAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F12000001627
State:
FLORIDA
Type:
Headquarter of
Company Number:
F05000004395
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3100.00
Total Face Value Of Loan:
3100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State