Search icon

LEGAL INFOSYSTEMS, LLC

Company Details

Name: LEGAL INFOSYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Feb 1997 (28 years ago)
Date of dissolution: 26 Jan 2024
Entity Number: 2112462
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: attn: entity management, 110 E. 59TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent attn: entity management, 110 E. 59TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-02-27 2024-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-01-25 2023-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-25 2023-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-02-22 2016-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-22 2016-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-13 2013-02-22 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-02-12 2009-04-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129000455 2024-01-26 SURRENDER OF AUTHORITY 2024-01-26
230227000106 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210203061533 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060825 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170206006668 2017-02-06 BIENNIAL STATEMENT 2017-02-01
160125001013 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
150326002000 2015-03-26 BIENNIAL STATEMENT 2015-02-01
130222001038 2013-02-22 CERTIFICATE OF CHANGE 2013-02-22
090413002934 2009-04-13 BIENNIAL STATEMENT 2009-02-01
990727002058 1999-07-27 BIENNIAL STATEMENT 1999-02-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State