Search icon

ABC LEGAL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN CARRIGAN Chief Executive Officer 633 YESLER WAY, SEATTLE, WA, United States, 98104

History

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)

Filings

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

Fine And Fees

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