Search icon

PROFESSIONAL LITIGATION & POLYGRAPH SERVICES, LLC

Company Details

Name: PROFESSIONAL LITIGATION & POLYGRAPH SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2005 (19 years ago)
Entity Number: 3243860
ZIP code: 10005
County: Albany
Place of Formation: New Hampshire
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-08-26 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-26 2013-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-28 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-01-28 2012-07-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-15 2010-01-28 Address 55 CRYSTAL AVE #269, DERRY, NH, 03038, 1725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91341 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91340 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130826002187 2013-08-26 BIENNIAL STATEMENT 2013-08-01
120726000382 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000511 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
110831002476 2011-08-31 BIENNIAL STATEMENT 2011-08-01
100128000485 2010-01-28 CERTIFICATE OF CHANGE 2010-01-28
090814002685 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070807002283 2007-08-07 BIENNIAL STATEMENT 2007-08-01
050815001510 2005-08-15 APPLICATION OF AUTHORITY 2005-08-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State