Search icon

UNDISPUTED LEGAL INC.

Headquarter

Company Details

Name: UNDISPUTED LEGAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980523
ZIP code: 10007
County: New York
Place of Formation: New York
Address: one world trade center 85/f, NEW YORK, NY, United States, 10007
Address: 590 Madison Avenue, 21st Floor, New York, NY, United States, 10022

Contact Details

Phone +1 212-203-8001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNDISPUTED LEGAL INC., CONNECTICUT 1277281 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TEB5CMVCMMK4 2025-03-07 590 MADISON AVE, FL 21, NEW YORK, NY, 10022, 2545, USA 590 MADISON AVENUE, 21 FLOOR, NEW YORK, NY, 10022, 2545, USA

Business Information

Doing Business As UNDISPUTED LEGAL INC
URL https://undisputedlegal.com/
Division Name UNDISPUTED LEGAL INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2014-10-28
Entity Start Date 2010-08-03
Fiscal Year End Close Date Dec 14

Service Classifications

NAICS Codes 492110, 541199, 561611
Product and Service Codes R418, R499, R602, R612, R615

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN B RICKS
Role PRESIDENT
Address 590 MADISON AVENUE, 21 FLOOR, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name BRIAN B RICKS
Role PRESIDENT
Address 590 MADISON AVENUE, 21 FLOOR, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
792U5 Active Non-Manufacturer 2014-10-30 2024-03-25 2029-03-25 2025-03-07

Contact Information

POC BRIAN B. RICKS
Phone +1 212-203-8001
Fax +1 800-296-0115
Address 590 MADISON AVE, NEW YORK, NY, 10022 2545, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent one world trade center 85/f, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
BRIAN B. RICKS Chief Executive Officer 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1420758-DCA Active Business 2012-03-06 2024-02-28

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-22 Address one world trade center 85/f, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2025-01-17 2025-01-17 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-22 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-17 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2025-01-15 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-15 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-17 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-17 Address 590 Madison Avenue, 21st Floor, New York, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122002095 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
250117001352 2025-01-16 CERTIFICATE OF CHANGE BY ENTITY 2025-01-16
250115001996 2025-01-15 BIENNIAL STATEMENT 2025-01-15
210916001672 2021-09-16 BIENNIAL STATEMENT 2021-09-16
180615002007 2018-06-15 BIENNIAL STATEMENT 2016-08-01
160128001008 2016-01-28 CERTIFICATE OF CHANGE 2016-01-28
140303000696 2014-03-03 CERTIFICATE OF CHANGE 2014-03-03
100803000754 2010-08-03 CERTIFICATE OF INCORPORATION 2010-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3414901 RENEWAL INVOICED 2022-02-07 340 Process Serving Agency License Renewal Fee
3155575 RENEWAL INVOICED 2020-02-06 340 Process Serving Agency License Renewal Fee
2739840 RENEWAL INVOICED 2018-02-06 340 Process Serving Agency License Renewal Fee
2277995 RENEWAL INVOICED 2016-02-16 340 Process Serving Agency License Renewal Fee
1596946 RENEWAL INVOICED 2014-02-21 340 Process Serving Agency License Renewal Fee
1135475 LICENSE INVOICED 2012-03-06 340 Process Serving Agency License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State