Search icon

ACCURATE LEGAL SERVICES, INC.

Headquarter

Company Details

Name: ACCURATE LEGAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303717
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Principal Address: 350 MOFFITT BLVD, 2ND FL, ISLIP, NY, United States, 11751
Address: 350 MOFFITT BLVD. 2ND FLOOR, 2ND FLOOR, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORA ROSENTHAL Chief Executive Officer 350 MOFFITT BLVD, 2ND FL, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 MOFFITT BLVD. 2ND FLOOR, 2ND FLOOR, ISLIP, NY, United States, 11751

Agent

Name Role Address
LORA A. ROSENTHAL Agent 350 MOFFITT BLVD. 2ND FLOOR, ISLIP, NY, 11751

Links between entities

Type:
Headquarter of
Company Number:
F06000002132
State:
FLORIDA

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 350 MOFFITT BLVD, 2ND FL, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-11 2025-03-11 Address 350 MOFFITT BLVD, 2ND FL, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2013-01-02 2025-03-11 Address 350 MOFFITT BLVD. 2ND FLOOR, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2013-01-02 2025-03-11 Address 350 MOFFITT BLVD. 2ND FLOOR, ISLIP, NY, 11751, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250311002701 2025-03-11 BIENNIAL STATEMENT 2025-03-11
210714000425 2021-07-14 BIENNIAL STATEMENT 2021-07-14
140211002061 2014-02-11 BIENNIAL STATEMENT 2014-01-01
130102000070 2013-01-02 CERTIFICATE OF CHANGE 2013-01-02
120130002055 2012-01-30 BIENNIAL STATEMENT 2012-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State