Search icon

LEGGETT LAND LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1081 Leggett Avenue, Bronx, NY, United States, 10474

Chief Executive Officer

Name Role Address
KULDIP SINGH DHILLON Chief Executive Officer 1081 LEGGETT AVENUE, BRONX, NY, United States, 10474

History

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

Filings

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