Name: | LEGEL OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1988 (37 years ago) |
Entity Number: | 1301373 |
ZIP code: | 33950 |
County: | Albany |
Place of Formation: | New York |
Address: | 3941 TAMIAMI TRAIL, PUNTA GORDA, NY, United States, 33950 |
Principal Address: | 3941 TAMIAMI TRAIL, PUNTA GORDA, FL, United States, 33950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDOLF P. SCHLEGEL | Chief Executive Officer | PMB 319, 3941 TAMIAMI TRAIL, PUNTA GORDA, FL, United States, 33950 |
Name | Role | Address |
---|---|---|
LEGEL OPERATIONS, INC. | DOS Process Agent | 3941 TAMIAMI TRAIL, PUNTA GORDA, NY, United States, 33950 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-05 | 2018-12-04 | Address | 911 CENTRAL AVE #113, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2015-01-05 | 2018-12-04 | Address | 911 CENTRAL AVE #113, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
2008-10-03 | 2018-12-04 | Address | 911 CENTRAL AVE #113, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2008-10-03 | 2015-01-05 | Address | 1172 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
2008-10-03 | 2015-01-05 | Address | 1172 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006697 | 2018-12-04 | BIENNIAL STATEMENT | 2018-10-01 |
150105002016 | 2015-01-05 | BIENNIAL STATEMENT | 2014-10-01 |
081003002766 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060925002240 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041129002103 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State