Name: | GLOBAL LEGAL DISCOVERY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Aug 2010 (15 years ago) |
Date of dissolution: | 25 May 2021 |
Entity Number: | 3983227 |
ZIP code: | 66105 |
County: | Albany |
Place of Formation: | Georgia |
Address: | C/O LEGAL DEPARTMENT, 501 KANSAS AVENUE, KANSAS CITY, KS, United States, 66105 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O LEGAL DEPARTMENT, 501 KANSAS AVENUE, KANSAS CITY, KS, United States, 66105 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2021-05-25 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2017-04-14 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2017-04-14 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-10-15 | 2017-04-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-15 | 2017-04-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-10 | 2014-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210525000117 | 2021-05-25 | SURRENDER OF AUTHORITY | 2021-05-25 |
210224060232 | 2021-02-24 | BIENNIAL STATEMENT | 2020-08-01 |
SR-112717 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-112716 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
170414000827 | 2017-04-14 | CERTIFICATE OF CHANGE | 2017-04-14 |
160804006635 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
151002006311 | 2015-10-02 | BIENNIAL STATEMENT | 2014-08-01 |
141015000840 | 2014-10-15 | CERTIFICATE OF CHANGE | 2014-10-15 |
120830006202 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
101206000758 | 2010-12-06 | CERTIFICATE OF PUBLICATION | 2010-12-06 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State