Name: | NEW YORK LEGAL STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1999 (26 years ago) |
Entity Number: | 2398748 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 14TH FL, 420 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 420 MADISON AVE / 14TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14TH FL, 420 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NADINE BOCELLI | Chief Executive Officer | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-19 | 2007-07-17 | Address | 420 MADISON AVE / #400, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-07-15 | 2007-07-17 | Address | SUITE 401, 420 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161229000579 | 2016-12-29 | ANNULMENT OF DISSOLUTION | 2016-12-29 |
DP-2151731 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070717002105 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
030722002599 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
010719002163 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
990715000238 | 1999-07-15 | CERTIFICATE OF INCORPORATION | 1999-07-15 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State