Name: | ONE WORLD JUDICIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1999 (26 years ago) |
Entity Number: | 2416111 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | One World Judicial Services does process service and court filings. |
Principal Address: | 172-A BROOK AVE, DEER PARK, NY, United States, 11729 |
Address: | 172 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Contact Details
Phone +1 631-667-8260
Website http://www.oneworldjudicial.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
SUSAN CORTINA | Chief Executive Officer | 172A BROOK AVE, DEER PARK, NY, United States, 11729 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1310235-DCA | Active | Business | 2009-02-27 | 2024-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2023-10-03 | Address | 172A BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2013-09-20 | 2023-10-03 | Address | 172A BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2009-11-04 | 2023-10-03 | Address | PO BOX 93, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2003-09-08 | 2013-09-20 | Address | 201-D BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002077 | 2023-10-03 | BIENNIAL STATEMENT | 2023-09-01 |
130920002431 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
091104002831 | 2009-11-04 | BIENNIAL STATEMENT | 2009-09-01 |
030908002664 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
990907000108 | 1999-09-07 | CERTIFICATE OF INCORPORATION | 1999-09-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3408707 | RENEWAL | INVOICED | 2022-01-20 | 340 | Process Serving Agency License Renewal Fee |
3130224 | RENEWAL | INVOICED | 2019-12-20 | 340 | Process Serving Agency License Renewal Fee |
2736470 | RENEWAL | INVOICED | 2018-01-30 | 340 | Process Serving Agency License Renewal Fee |
2395611 | LL VIO | INVOICED | 2016-08-03 | 5000 | LL - License Violation |
2260961 | RENEWAL | INVOICED | 2016-01-20 | 340 | Process Serving Agency License Renewal Fee |
2020867 | LICENSEDOC15 | INVOICED | 2015-03-18 | 15 | License Document Replacement |
1583122 | RENEWAL | INVOICED | 2014-02-04 | 340 | Process Serving Agency License Renewal Fee |
959969 | RENEWAL | INVOICED | 2012-01-18 | 340 | Process Serving Agency License Renewal Fee |
959970 | RENEWAL | INVOICED | 2009-12-16 | 340 | Process Serving Agency License Renewal Fee |
959967 | LICENSE | INVOICED | 2009-03-03 | 255 | Process Serving Agency License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-03 | Settlement (Pre-Hearing) | LOGBOOK NOT COMPLETELY FILLED | 1 | No data | No data | 1 |
2016-08-03 | Settlement (Pre-Hearing) | PSA FAIL MAINT IMAGE FILE ORIG PSI RECS | 1 | 1 | No data | No data |
2016-08-03 | Settlement (Pre-Hearing) | PSA FAIL TO PERFORM MONTHLY REVIEW | 1 | 1 | No data | No data |
2016-08-03 | Settlement (Pre-Hearing) | Respondent failed to comply with electronic record requirements. | 1 | 1 | No data | No data |
Date of last update: 19 May 2025
Sources: New York Secretary of State