DIRECT PROCESS SERVER LLC

Name: | DIRECT PROCESS SERVER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2009 (17 years ago) |
Entity Number: | 3767214 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 SOUTHERN BLVD., STE. 103, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
MICHAEL KUHNER | Agent | 22 SOUTHERN BLVD., STE. 103, NESCONSET, NY, 11767 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 22 SOUTHERN BLVD., STE. 103, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-07 | 2016-10-18 | Address | 373 SMITHTOWN BYPASS, SUITE 212, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2009-01-26 | 2016-10-18 | Address | 373 NESCONSET HWY., NESCONSET, NY, 11788, USA (Type of address: Registered Agent) |
2009-01-26 | 2013-01-07 | Address | 373 NESCONSET HWY., NESCONSET, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062716 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190108060979 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
161018000023 | 2016-10-18 | CERTIFICATE OF CHANGE | 2016-10-18 |
150306006323 | 2015-03-06 | BIENNIAL STATEMENT | 2015-01-01 |
130107007288 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-03-27 | No data | UNLICENSED PROCESS SERVING AGENCY | 514 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State