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
Name | Role | Address |
---|---|---|
ANDERSON PARALEGAL SERVICES INC. | DOS Process Agent | PO BOX 647, NEW YORK, NY, United States, 10108 |
Name | Role | Address |
---|---|---|
L MARCUS ANDERSON | Chief Executive Officer | PO BOX 647, NEW YORK, NY, United States, 10108 |
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 |
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