Search icon

LOYAL SERVICE CENTER, INC.

Company Details

Name: LOYAL SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1978 (47 years ago)
Entity Number: 488982
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 320 RTE 17 M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOYAL SERVICE CENTER, INC. DOS Process Agent 320 RTE 17 M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MICHAEL HAGOPIAN Chief Executive Officer 320 ROUTE 17M, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 320 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-03-30 2023-11-01 Address 320 RTE 17 M, MONROE, NY, 10950, USA (Type of address: Service of Process)
2018-03-30 2023-11-01 Address 320 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2006-05-10 2018-03-30 Address 160 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2000-05-22 2006-05-10 Address 160 RTE 17 M, HARRIMAN, NY, 10926, 3318, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101039954 2023-11-01 BIENNIAL STATEMENT 2022-05-01
200415060410 2020-04-15 BIENNIAL STATEMENT 2018-05-01
180330006128 2018-03-30 BIENNIAL STATEMENT 2016-05-01
20140415093 2014-04-15 ASSUMED NAME LLC INITIAL FILING 2014-04-15
120713002724 2012-07-13 BIENNIAL STATEMENT 2012-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State