Name: | LEGGETT LAND LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1986 (39 years ago) |
Entity Number: | 1095793 |
ZIP code: | 10474 |
County: | Queens |
Place of Formation: | New York |
Address: | 1081 Leggett Avenue, Bronx, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1081 Leggett Avenue, Bronx, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
KULDIP SINGH DHILLON | Chief Executive Officer | 1081 LEGGETT AVENUE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 744 WALNUT STREET, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 1081 LEGGETT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2021-11-05 | 2021-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-05 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-22 | 2024-04-18 | Address | 214 BEACH 131ST ST., BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
1993-08-23 | 2024-04-18 | Address | 744 WALNUT STREET, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 2008-09-22 | Address | 744 WALNUT STREET, PARAMUS, NJ, 07652, USA (Type of address: Service of Process) |
1986-07-07 | 1993-08-23 | Address | 171 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-07-07 | 2021-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418002455 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
211104000858 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
080922000068 | 2008-09-22 | CERTIFICATE OF CHANGE | 2008-09-22 |
060712002782 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040827002441 | 2004-08-27 | BIENNIAL STATEMENT | 2004-07-01 |
020717002246 | 2002-07-17 | BIENNIAL STATEMENT | 2002-07-01 |
000713002640 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980914002511 | 1998-09-14 | BIENNIAL STATEMENT | 1998-07-01 |
980501002204 | 1998-05-01 | BIENNIAL STATEMENT | 1996-07-01 |
930823002681 | 1993-08-23 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State