Name: | LEGENDARY AUTO INTERIORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1985 (40 years ago) |
Entity Number: | 1011291 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 121 West Shore Blvd, Newark, NY, United States, 14513 |
Principal Address: | 121 W SHORE BLVD, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN J BECKENBACH | Chief Executive Officer | 121 W SHORE BLVD, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
LEGENDARY AUTO INTERIORS, LTD. | DOS Process Agent | 121 West Shore Blvd, Newark, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 121 W SHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-28 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-06 | 2022-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-21 | 2022-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509000452 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
221213002073 | 2022-12-13 | BIENNIAL STATEMENT | 2021-07-01 |
190701060406 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006095 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150706006200 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State