Search icon

LEGACY CORPORATE RESOLUTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH S SPRINGER Chief Executive Officer 111 BROADWAY SUITE 1206, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
WELLS, GAROFALO, JAWORSKI & PATON ESQ DOS Process Agent 12 ROUTE 17 NORTH, PARAMUS, NJ, United States, 07653

History

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)

Filings

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State