Name: | LEGALCORP SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2016 (9 years ago) |
Entity Number: | 4924789 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-04-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-19 | 2022-09-29 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-19 | 2022-09-30 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-18 | 2021-10-19 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2020-11-18 | 2021-10-19 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2016-04-05 | 2020-11-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2016-04-05 | 2020-11-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430023693 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220930016319 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019320 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220420003153 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
211019001866 | 2021-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-18 |
201118000071 | 2020-11-18 | CERTIFICATE OF CHANGE | 2020-11-18 |
200415060308 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
180417006255 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
160621000781 | 2016-06-21 | CERTIFICATE OF PUBLICATION | 2016-06-21 |
160405010156 | 2016-04-05 | ARTICLES OF ORGANIZATION | 2016-04-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State