UNDISPUTED LEGAL INC.
Headquarter
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 |
Principal Address: | one world trade center, 85/f, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 212-203-8001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | one world trade center 85/f, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
BRIAN B. RICKS | Chief Executive Officer | ONE WORLD TRADE CENTER, 85/F, NEW YORK, NY, United States, 10007 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1420758-DCA | Active | Business | 2012-03-06 | 2024-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | ONE WORLD TRADE CENTER, 85/F, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-02-06 | Address | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-02-06 | Address | one world trade center 85/f, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000449 | 2025-01-29 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-29 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State