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
Name | Role | Address |
---|---|---|
C/O GARDNER & WEISS LLP | DOS Process Agent | KENNETH GARDNER, 270 MADISON AVE 13TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KETIH G HURST | Chief Executive Officer | 875 AVE OF THE AMERICAS, STE 1717, NEW YORK, NY, United States, 10001 |
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) |
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