Name: | LOCAL SEARCH SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2008 (16 years ago) |
Entity Number: | 3756544 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 327 CHESTNUT RIDGE RD, KUNKLETOWN, PA, United States, 18058 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IAIN MCHUTCHON | Chief Executive Officer | 327 CHESTNUT RIDGE RD, KUNKLETOWN, PA, United States, 18058 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2023-02-27 | Address | P.O. BOX 443, KUNKLETOWN, PA, 18058, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2023-02-27 | Address | P.O. BOX 443, KUNKLETOWN, PA, 18058, USA (Type of address: Chief Executive Officer) |
2019-03-04 | 2020-12-02 | Address | 7426 TAMARA LANE, TOBYHANNA, PA, 18466, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2019-03-04 | Address | 35 HUCKLEBERRY DR, EAST STRIUDSBURG, PA, 18302, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-26 | 2023-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-12-26 | 2023-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227001727 | 2023-02-27 | BIENNIAL STATEMENT | 2022-12-01 |
201202061248 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190304060356 | 2019-03-04 | BIENNIAL STATEMENT | 2018-12-01 |
161229006008 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
150202002019 | 2015-02-02 | BIENNIAL STATEMENT | 2014-12-01 |
081226000057 | 2008-12-26 | CERTIFICATE OF INCORPORATION | 2008-12-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State