Search icon

LEGEND ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGEND ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1988 (37 years ago)
Date of dissolution: 04 Nov 2016
Entity Number: 1268039
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 11 THIRD STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 THIRD STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
NEIL HALFON Chief Executive Officer 11 THIRD ST, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2006-06-12 2010-07-02 Address 15 3RD ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-06-03 2006-06-12 Address 15 3RD ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-06-12 2002-06-03 Address 4 COOPER COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-07-21 2010-07-02 Address 15 THIRD STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1993-07-21 2010-04-28 Address 15 THIRD STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161104000062 2016-11-04 CERTIFICATE OF DISSOLUTION 2016-11-04
140605006311 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120713002015 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100702002544 2010-07-02 BIENNIAL STATEMENT 2010-06-01
100428000249 2010-04-28 CERTIFICATE OF CHANGE 2010-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State