Name: | CUSTOM LEGAL SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2006 (18 years ago) |
Entity Number: | 3430790 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-22 | 2023-04-20 | Address | C/O CUSTOM STAFFING, 228 E 45TH STREET 12 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-07-21 | 2023-04-20 | Address | C/O CUSTOM STAFFING INC, 228 E 45TH STREET 12 FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2010-07-21 | 2014-12-22 | Address | C/O CUSTOM STAFFING INC, 228 E 45TH STREET 12 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-10-14 | 2010-07-21 | Address | C/O CUSTOM STAFFING INC., 420 LEXINGTON AVENUE SUITE 550, NEW YORK, NY, 10170, USA (Type of address: Registered Agent) |
2006-10-30 | 2010-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420003352 | 2023-04-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-20 |
220815002375 | 2022-08-15 | BIENNIAL STATEMENT | 2020-10-01 |
181001007827 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141222006551 | 2014-12-22 | BIENNIAL STATEMENT | 2014-10-01 |
121029002008 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101026002604 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
100721000913 | 2010-07-21 | CERTIFICATE OF CHANGE | 2010-07-21 |
091014000803 | 2009-10-14 | CERTIFICATE OF CHANGE | 2009-10-14 |
061030000514 | 2006-10-30 | ARTICLES OF ORGANIZATION | 2006-10-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State