Search icon

ILLEGNA CORP.

Company Details

Name: ILLEGNA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (34 years ago)
Entity Number: 1506240
ZIP code: 11554
County: New York
Place of Formation: New York
Address: C/O RICHARD B MONTANYE, 90 MERRICK AVE, EAST MEADOW, NY, United States, 11554
Principal Address: C/O MARIN & MONTANYE LLP, 90 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RICHARD B MONTANYE, 90 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
RICHARD B MONTANYE Chief Executive Officer 90 MERRICK AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 1461 RXR PLAZA, UNIONDALE, NY, 11556, 1461, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 1461 RXR PLAZA, UNIONDALE, NY, 11556, 1461, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250204000736 2025-02-04 BIENNIAL STATEMENT 2025-02-04
241122001405 2024-11-22 BIENNIAL STATEMENT 2024-11-22
210311060298 2021-03-11 BIENNIAL STATEMENT 2021-02-01
190205060431 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006492 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State