Search icon

LITIGATION RESOURCES OF AMERICA-NORTHEAST, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LITIGATION RESOURCES OF AMERICA-NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1997 (28 years ago)
Date of dissolution: 01 Jul 2011
Entity Number: 2170550
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 363 N SAMHOUSTON PKWY E, SUITE 900, HOUSTON, TX, United States, 77060
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
CHARLES F SCHUGART Chief Executive Officer 363 N SAMHOUSTON PKWY E, SUITE 900, HOUSTON, TX, United States, 77060

Links between entities

Type:
Headquarter of
Company Number:
15e7f31a-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1017822
State:
CONNECTICUT

History

Start date End date Type Value
2003-09-05 2007-03-02 Address 519 N SAM HOUSTON PKWY E, STE 200, HOUSTON, TX, 77060, 4001, USA (Type of address: Principal Executive Office)
2003-09-05 2007-03-02 Address 519 N SAM HOUSTON PKWY E, STE 200, HOUSTON, TX, 77060, 4001, USA (Type of address: Chief Executive Officer)
2002-12-03 2003-09-05 Address 519 N SAM HOUSTON PKWY E #200, HOUSTON, TX, 77060, 4001, USA (Type of address: Principal Executive Office)
2002-12-03 2003-09-05 Address 519 N SAM HOUSTON PKWY E #200, HOUSTON, TX, 77060, 4001, USA (Type of address: Chief Executive Officer)
1999-10-01 1999-11-30 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110630000703 2011-06-30 CERTIFICATE OF MERGER 2011-07-01
090812002529 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070302002184 2007-03-02 BIENNIAL STATEMENT 2005-08-01
030905002728 2003-09-05 BIENNIAL STATEMENT 2003-08-01
021203003011 2002-12-03 BIENNIAL STATEMENT 2001-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State