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
Name | Role | Address |
---|---|---|
LOYAL SERVICE CENTER, INC. | DOS Process Agent | 320 RTE 17 M, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MICHAEL HAGOPIAN | Chief Executive Officer | 320 ROUTE 17M, MONROE, NY, United States, 10950 |
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) |
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