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