Search icon

LITIGATION SERVICES, INC.

Print

Details

Entity Number 2016030

Status Inactive

NameLITIGATION SERVICES, INC.

CountyNassau

Date of registration 02 Apr 1996 (28 years ago)

Date of dissolution 30 Jun 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 128, 475 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Address ZIP code 11580

Principal Address 475 MERRICK RD, PO BOX 128, VALLEY STREAM, NY, United States, 11580

Principal Address ZIP code 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

STEPHEN MILLER

Chief Executive Officer

475 WEST MERRICK RD, PO BOX 128, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

P.O. BOX 128, 475 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date

DP-1711436

2004-06-30

DISSOLUTION BY PROCLAMATION

2004-06-30

000814002024

2000-08-14

BIENNIAL STATEMENT

2000-04-01

980710002464

1998-07-10

BIENNIAL STATEMENT

1998-04-01

960402000445

1996-04-02

CERTIFICATE OF INCORPORATION

1996-04-02

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts