Search icon

ANALYTIC LEGAL PROGRAMS, INC.

Company Details

Name: ANALYTIC LEGAL PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1983 (41 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 811862
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 120 W. 45TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERIC C. LITTLE, ESQ. Agent 120 W. 45TH STREET, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
C/O ERIC C. LITTLE, ESQ. DOS Process Agent 120 W. 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1991-04-29 1991-04-29 Shares Share type: PAR VALUE, Number of shares: 31141, Par value: 0.01
1991-04-29 1991-04-29 Shares Share type: PAR VALUE, Number of shares: 209000, Par value: 0.01
1985-01-16 1991-04-29 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1984-02-22 1984-10-04 Name THE WORKFORM COMPANY, INC.
1983-12-05 1984-02-22 Name THE WORKTOOL COMPANY, INC.
1983-12-05 1991-04-29 Address 161 WEST 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1983-12-05 1991-04-29 Address 161 WEST 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1112234 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
910429000073 1991-04-29 CERTIFICATE OF AMENDMENT 1991-04-29
B183089-3 1985-01-16 CERTIFICATE OF AMENDMENT 1985-01-16
B148772-4 1984-10-04 CERTIFICATE OF AMENDMENT 1984-10-04
B071516-3 1984-02-22 CERTIFICATE OF AMENDMENT 1984-02-22
B045758-3 1983-12-05 CERTIFICATE OF INCORPORATION 1983-12-05

Date of last update: 24 Jan 2025

Sources: New York Secretary of State