Name: | LEGACY CORPORATE RESOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1991 (34 years ago) |
Date of dissolution: | 01 Feb 2023 |
Entity Number: | 1560624 |
ZIP code: | 07653 |
County: | New York |
Place of Formation: | New York |
Address: | 12 ROUTE 17 NORTH, PARAMUS, NJ, United States, 07653 |
Principal Address: | KENNETH S SPRINGER, 111 BROADWAY SUITE 1206, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH S SPRINGER | Chief Executive Officer | 111 BROADWAY SUITE 1206, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
WELLS, GAROFALO, JAWORSKI & PATON ESQ | DOS Process Agent | 12 ROUTE 17 NORTH, PARAMUS, NJ, United States, 07653 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-31 | 2023-02-01 | Address | 111 BROADWAY SUITE 1206, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2001-08-22 | 2023-02-01 | Address | 12 ROUTE 17 NORTH, PARAMUS, NJ, 07653, 1827, USA (Type of address: Service of Process) |
1997-06-30 | 2007-07-31 | Address | KENNETH S SPRINGER, 17 WEST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-06-30 | 2001-08-22 | Address | 12 ROUTE 17 NORTH, PO BOX 1827, PARAMUS, NJ, 07653, 1827, USA (Type of address: Service of Process) |
1997-06-30 | 2007-07-31 | Address | 17 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 1997-06-30 | Address | KENNETH S SPRINGER, 17 WEST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-09-30 | 1997-06-30 | Address | 17 WEST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1991-07-10 | 1997-06-30 | Address | 12 ROUTE 17 NORTH, P.O. BOX 1827, PARAMUS, NJ, 07653, 1827, USA (Type of address: Service of Process) |
1991-07-10 | 2023-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201004774 | 2023-02-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-01 |
181211000761 | 2018-12-11 | CERTIFICATE OF AMENDMENT | 2018-12-11 |
150701006632 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130724006143 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110809002659 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
090715003208 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070731002941 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
050916002087 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
031006002528 | 2003-10-06 | BIENNIAL STATEMENT | 2003-07-01 |
010822002060 | 2001-08-22 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State