Search icon

LEGAL CONTENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGAL CONTENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2000 (25 years ago)
Date of dissolution: 01 Jun 2020
Entity Number: 2580223
ZIP code: 11360
County: New York
Place of Formation: New York
Address: 28-38 215TH ST, BAYSIDE, NY, United States, 11360
Principal Address: 112 W. 34TH ST, SUITE 17028, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEGAL CONTENT INC. C/O JOHN MOLINARI DOS Process Agent 28-38 215TH ST, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
JOHN MOLINARI Chief Executive Officer 112 W. 34TH ST, SUITE 17028, NEW YORK, NY, United States, 10120

Unique Entity ID

CAGE Code:
5B5W9
UEI Expiration Date:
2019-10-24

Business Information

Activation Date:
2018-10-24
Initial Registration Date:
2009-02-03

Commercial and government entity program

CAGE number:
5B5W9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2023-10-24

Contact Information

POC:
JOHN MOLINARI

Form 5500 Series

Employer Identification Number (EIN):
522280688
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-02 2016-12-01 Address 112 W. 34TH ST, SUITE 18043, NEW YORK, NY, 10120, 0101, USA (Type of address: Principal Executive Office)
2013-10-02 2016-12-01 Address 112 W. 34TH ST, SUITE 18043, NEW YORK, NY, 10120, 0101, USA (Type of address: Chief Executive Officer)
2010-12-08 2013-10-02 Address 28-38 215TH ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2010-12-08 2013-10-02 Address 28-38 215TH ST, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2009-07-09 2010-12-08 Address C/O JOHN MOLINARI, 23-38 215TH ST., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601000031 2020-06-01 CERTIFICATE OF DISSOLUTION 2020-06-01
181204006174 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006283 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006047 2014-12-01 BIENNIAL STATEMENT 2014-12-01
131002006088 2013-10-02 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCGG809PGLA175
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3500.00
Base And Exercised Options Value:
3500.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-12-31
Description:
COMPILATION OF COAST GUARD AND MARITIME LAWS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State