Name: | DOCUSERVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2015 (10 years ago) |
Entity Number: | 4729393 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Contact Details
Phone +1 516-523-0700
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER COHEN | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2034538-DCA | Inactive | Business | 2016-03-16 | 2018-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 10 KROLL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2023-03-04 | Address | 10 KROLL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2025-03-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-03-04 | 2025-03-13 | Address | 10 KROLL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001397 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230304000044 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220930013827 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019192 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210310060117 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2633312 | LICENSE REPL | INVOICED | 2017-06-30 | 15 | License Replacement Fee |
2297620 | LICENSE | INVOICED | 2016-03-11 | 340 | Process Serving Agency License Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State