COURTSOLUTIONS LLC

Name: | COURTSOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2014 (11 years ago) |
Entity Number: | 4581737 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVENUE, SUITE 1920, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HARVEY Z. ARFA, ESQ. | Agent | 641 LEXINGTON AVENUE, SUITE 632, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
HARVEY Z. ARFA, ESQ. | DOS Process Agent | 641 LEXINGTON AVENUE, SUITE 1920, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-01 | 2024-05-23 | Address | 641 LEXINGTON AVENUE, SUITE 1920, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-08-27 | 2024-05-23 | Address | 641 LEXINGTON AVENUE, SUITE 632, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2014-08-27 | 2020-04-01 | Address | 641 LEXINGTON AVENUE, SUITE 632, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-05-23 | 2014-08-27 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-05-23 | 2014-08-27 | Address | 641 LEXINGTON AVENUE, SUITE 632, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523002252 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
200506060302 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
200401061559 | 2020-04-01 | BIENNIAL STATEMENT | 2018-05-01 |
140902000036 | 2014-09-02 | CERTIFICATE OF PUBLICATION | 2014-09-02 |
140827000740 | 2014-08-27 | CERTIFICATE OF CHANGE | 2014-08-27 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State