Search icon

ANDERSON PARALEGAL SERVICES, INC.

Company Details

Name: ANDERSON PARALEGAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2008 (17 years ago)
Entity Number: 3619880
ZIP code: 10108
County: New York
Place of Formation: New York
Principal Address: 100 CHURCH STREET, NEW YORK, NY, United States, 10007
Address: PO BOX 647, NEW YORK, NY, United States, 10108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDERSON PARALEGAL SERVICES INC. DOS Process Agent PO BOX 647, NEW YORK, NY, United States, 10108

Chief Executive Officer

Name Role Address
L MARCUS ANDERSON Chief Executive Officer PO BOX 647, NEW YORK, NY, United States, 10108

History

Start date End date Type Value
2024-12-18 2024-12-18 Address PO BOX 647, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer)
2010-06-03 2024-12-18 Address PO BOX 647, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer)
2010-06-03 2018-02-12 Address 279 BLOOMFIELD AVENUE, BLOOMFIELD, NJ, 07003, USA (Type of address: Principal Executive Office)
2010-05-12 2010-06-03 Address 279 BLOOMFIELD AVENUE, 3H, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2010-05-12 2010-06-03 Address 279 BLOOMFIELD AVENUE, 3H, BLOOMFIELD, NJ, 07003, USA (Type of address: Principal Executive Office)
2010-05-12 2024-12-18 Address PO BOX 647, NEW YORK, NY, 10108, USA (Type of address: Service of Process)
2008-01-18 2010-05-12 Address P.O. BOX 647, NEW YORK, NY, 10108, USA (Type of address: Service of Process)
2008-01-18 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218001850 2024-12-18 BIENNIAL STATEMENT 2024-12-18
210630000987 2021-06-30 BIENNIAL STATEMENT 2021-06-30
180212002012 2018-02-12 BIENNIAL STATEMENT 2018-01-01
100603002848 2010-06-03 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
100512002021 2010-05-12 BIENNIAL STATEMENT 2010-01-01
080118000466 2008-01-18 CERTIFICATE OF INCORPORATION 2008-01-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State