Name: | UNITED LAWYERS SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1926 (99 years ago) |
Date of dissolution: | 01 Mar 2005 |
Entity Number: | 22728 |
ZIP code: | 10459 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 299 BROADWAY, NEW YORK, NY, United States, 10007 |
Address: | 965 HOE AVENUE, BRONX, NY, United States, 10459 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
ARTHUR FELDMAN | DOS Process Agent | 965 HOE AVENUE, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
MARK PLUMER | Chief Executive Officer | 299 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1926-08-20 | 1995-07-21 | Address | 965 HOE AVE., BRONX, NY, 10459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050301000438 | 2005-03-01 | CERTIFICATE OF MERGER | 2005-03-01 |
040914002815 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020723002874 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
000919002558 | 2000-09-19 | BIENNIAL STATEMENT | 2000-08-01 |
980814002244 | 1998-08-14 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State