Name: | JKL LEGACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1962 (63 years ago) |
Entity Number: | 151176 |
ZIP code: | 14221 |
County: | Cattaraugus |
Place of Formation: | New York |
Principal Address: | 18 WASHINGTON ST, ELLICOTTVILLE, NY, United States, 14731 |
Address: | 4685 boncrest drive east, williamsville, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY DEKDEBRUN | Chief Executive Officer | 18 WASHINGTON ST, PO BOX 570, ELLICOTTVILLE, NY, United States, 14731 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 4685 boncrest drive east, williamsville, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2025-01-14 | Address | 18 WASHINGTON ST, PO BOX 570, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-01-14 | Address | 4685 boncrest drive east, williamsville, NY, 14221, USA (Type of address: Service of Process) |
2024-09-04 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-17 | 2024-10-02 | Address | 329 ERIE ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-10-27 | 2018-12-17 | Address | 18 WASHINGTON ST, ELLICOTTVILLE, NY, 14731, 9650, USA (Type of address: Service of Process) |
2014-10-21 | 2024-10-02 | Address | 18 WASHINGTON ST, PO BOX 570, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer) |
2014-10-21 | 2016-10-27 | Address | PO BOX 570 /18 WASHINGTON ST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process) |
2013-01-09 | 2014-10-21 | Address | 20 WASHINGTON ST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office) |
2006-10-16 | 2014-10-21 | Address | 20 WASHINGTON ST, PO BOX 570, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2006-10-16 | Address | 20 ALPINE MEADOWS, PO BOX 570, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001605 | 2024-09-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-04 |
250114000048 | 2024-09-04 | CERTIFICATE OF AMENDMENT | 2024-09-04 |
181217006999 | 2018-12-17 | BIENNIAL STATEMENT | 2018-10-01 |
161027006160 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
141021006341 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
130109006802 | 2013-01-09 | BIENNIAL STATEMENT | 2012-10-01 |
101122002330 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
20090629055 | 2009-06-29 | ASSUMED NAME CORP INITIAL FILING | 2009-06-29 |
081028002382 | 2008-10-28 | BIENNIAL STATEMENT | 2008-10-01 |
061016002618 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State