Entity Name: | CCH LEGAL INFORMATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Oct 1993 (32 years ago) |
Date of dissolution: | 03 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | F93000004437 |
FEI/EIN Number |
133595718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 LIBERTY ST, NEW YORK, NY, 10005, US |
Mail Address: | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
INGATO ROBERT | SEVP | 28 LIBERTY ST, NEW YORK, NY, 10005 |
WEBER JOHN | President | 28 LIBERTY ST, NEW YORK, NY, 10005 |
BALNIUS J. MICHELE | Director | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
FELDMAN IRVING | Vice President | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
SANDERS ERIN | Asst | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
DUBEY ATUL | Director | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 28 LIBERTY ST, NEW YORK, NY 10005 | - |
REGISTERED AGENT CHANGED | 2022-01-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 28 LIBERTY ST, NEW YORK, NY 10005 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001074775 | TERMINATED | 1000000302052 | LEON | 2012-12-19 | 2032-12-28 | $ 58,632.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2022-01-03 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State