Name: | ENCORE LEGAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 2006 (19 years ago) |
Date of dissolution: | 18 Apr 2012 |
Entity Number: | 3373498 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-10 | 2012-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-05-10 | 2012-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-06-08 | 2011-05-10 | Address | 10200 GROGANS MILL RD STE 350, THE WOODLANDS, TX, 77380, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418000687 | 2012-04-18 | SURRENDER OF AUTHORITY | 2012-04-18 |
120406000813 | 2012-04-06 | ERRONEOUS ENTRY | 2012-04-06 |
DP-2127917 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110510000368 | 2011-05-10 | CERTIFICATE OF CHANGE | 2011-05-10 |
060608000735 | 2006-06-08 | APPLICATION OF AUTHORITY | 2006-06-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State