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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEGAL RETRIEVAL SERVICES, INC., FLORIDA | F12000001627 | FLORIDA |
Headquarter of | LEGAL RETRIEVAL SERVICES, INC., FLORIDA | F05000004395 | FLORIDA |
Name | Role | Address |
---|---|---|
VALIANT C GLICKMAN | Chief Executive Officer | 22 W 48TH ST, 905, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 WEST 48TH STREET, SUITE # 905, NEW YORK, NY, United States, 10022 |
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) |
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