Search icon

LEGAL BEAGLES, INC.

Company Details

Name: LEGAL BEAGLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2001 (24 years ago)
Date of dissolution: 04 Apr 2008
Entity Number: 2649118
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 303 SOUTH BROADWAY SUITE 222, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MIRSKY & BLOCK, PLLC DOS Process Agent 303 SOUTH BROADWAY SUITE 222, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
RICHARD BLOCK Chief Executive Officer 303 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2001-06-12 2003-05-21 Address 303 SOUTH BROADWAY, SUITE 222, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080404001084 2008-04-04 CERTIFICATE OF DISSOLUTION 2008-04-04
070608002687 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050726002669 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030521002552 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010612000202 2001-06-12 CERTIFICATE OF INCORPORATION 2001-06-12

Trademarks Section

Serial Number:
76302550
Mark:
LEGAL BEAGLES
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2001-08-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LEGAL BEAGLES

Goods And Services

For:
Financial services, namely financial planning, mortgage procurement for others and title insurance agency services
International Classes:
036 - Primary Class
Class Status:
Active
For:
Legal services
International Classes:
042 - Primary Class
Class Status:
Active

Date of last update: 30 Mar 2025

Sources: New York Secretary of State