Name: | NEW YORK STATE PROCESS SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2004 (20 years ago) |
Entity Number: | 3133140 |
ZIP code: | 11729 |
County: | Albany |
Place of Formation: | New York |
Address: | 60 BURT DRIVE, DEER PARK, NY, United States, 11729 |
Contact Details
Phone +1 631-492-0334
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK STATE PROCESS SERVICE INC. | DOS Process Agent | 60 BURT DRIVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ROSEMARY LAMANNA | Chief Executive Officer | 60 BURT DRIVE, DEER PARK, NY, United States, 11729 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1426261-DCA | Active | Business | 2012-04-24 | 2024-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 60 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-01-05 | Address | 60 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2016-12-06 | 2024-01-05 | Address | 60 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2011-01-14 | 2020-12-01 | Address | 60 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2011-01-14 | 2016-12-06 | Address | 60 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002864 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
201201062060 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181205006460 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161206007486 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141202007658 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3398188 | RENEWAL | INVOICED | 2021-12-27 | 340 | Process Serving Agency License Renewal Fee |
3132543 | RENEWAL | INVOICED | 2019-12-27 | 340 | Process Serving Agency License Renewal Fee |
2725075 | RENEWAL | INVOICED | 2018-01-04 | 340 | Process Serving Agency License Renewal Fee |
2268942 | RENEWAL | INVOICED | 2016-02-01 | 340 | Process Serving Agency License Renewal Fee |
1584221 | RENEWAL | INVOICED | 2014-02-05 | 340 | Process Serving Agency License Renewal Fee |
1131618 | LICENSE | INVOICED | 2012-04-27 | 340 | Process Serving Agency License Fee |
1131617 | FINGERPRINT | INVOICED | 2012-04-24 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State