Name: | ABC LEGAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2010 (14 years ago) |
Date of dissolution: | 09 Jan 2020 |
Entity Number: | 4032535 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Washington |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 147 PRINCE STREET, SUITE 4-7, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN CARRIGAN | Chief Executive Officer | 633 YESLER WAY, SEATTLE, WA, United States, 98104 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-15 | 2018-12-11 | Address | 81 WILLOUGHBY ST, SUITE 502, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2013-01-30 | 2014-12-15 | Address | 217 HAVEMEYER STREET, FIFTH FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-20 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200109000400 | 2020-01-09 | CERTIFICATE OF TERMINATION | 2020-01-09 |
191016000023 | 2019-10-16 | CERTIFICATE OF CHANGE | 2019-10-16 |
SR-102391 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181211006416 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
141215006408 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130130006171 | 2013-01-30 | BIENNIAL STATEMENT | 2012-12-01 |
120821001374 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
101220000198 | 2010-12-20 | APPLICATION OF AUTHORITY | 2010-12-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1127956 | RENEWAL | INVOICED | 2012-02-28 | 340 | Process Serving Agency License Renewal Fee |
1066468 | FINGERPRINT | INVOICED | 2011-01-18 | 75 | Fingerprint Fee |
1066467 | FINGERPRINT | INVOICED | 2011-01-18 | 150 | Fingerprint Fee |
1066469 | LICENSE | INVOICED | 2011-01-13 | 255 | Process Serving Agency License Fee |
1066470 | CNV_TFEE | INVOICED | 2011-01-13 | 5.099999904632568 | WT and WH - Transaction Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State