Search icon

LEGAL OPTIONS INC.

Company Details

Name: LEGAL OPTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1997 (27 years ago)
Entity Number: 2171613
ZIP code: 10017
County: New York
Place of Formation: New York
Address: KENNETH GARDNER, 270 MADISON AVE 13TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 875 AVE OF THE AMERICAS, STE 1717, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GARDNER & WEISS LLP DOS Process Agent KENNETH GARDNER, 270 MADISON AVE 13TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KETIH G HURST Chief Executive Officer 875 AVE OF THE AMERICAS, STE 1717, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-08-08 2011-08-29 Address KENNETH GARDNER, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-09-23 2006-11-14 Address 826 BROADWAY, 9TH FLR, NEW YORK, NY, 10003, 4826, USA (Type of address: Chief Executive Officer)
1999-09-23 2006-11-14 Address 826 BROADWAY, 9TH FLR, NEW YORK, NY, 10003, 4826, USA (Type of address: Principal Executive Office)
1999-09-23 2007-08-08 Address 444 MADISON AVE 27TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-08-14 1999-09-23 Address 767 3RD AVENUE, 36TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130819006411 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110829002160 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090817003088 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070808002009 2007-08-08 BIENNIAL STATEMENT 2007-08-01
061114002899 2006-11-14 BIENNIAL STATEMENT 2005-08-01
990923002210 1999-09-23 BIENNIAL STATEMENT 1999-08-01
970814000293 1997-08-14 CERTIFICATE OF INCORPORATION 1997-08-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State