Search icon

CUSTOM LEGAL SOLUTIONS LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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