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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNDISPUTED LEGAL INC., CONNECTICUT | 1277281 | CONNECTICUT |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
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 | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1420758-DCA | Active | Business | 2012-03-06 | 2024-02-28 |
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) |
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 |
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