Name: | PHELPS LEGACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1991 (34 years ago) |
Date of dissolution: | 29 Jun 2021 |
Entity Number: | 1574612 |
ZIP code: | 32080 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 224 CROSS ROAD, GENEVA, NY, United States, 14456 |
Address: | 396 MARSH POINT CIRCLE, SAINT AUGUSTINE, FL, United States, 32080 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 396 MARSH POINT CIRCLE, SAINT AUGUSTINE, FL, United States, 32080 |
Name | Role | Address |
---|---|---|
ROLAND PENTA | Chief Executive Officer | 224 CROSS ROAD, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-29 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2021-06-29 | 2024-01-10 | Address | 224 CROSS ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2021-06-29 | 2024-01-10 | Address | 2503 EDWARDS ROAD, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
2020-03-16 | 2021-06-29 | Address | 2503 EDWARDS ROAD, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
2000-01-24 | 2021-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000760 | 2024-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-09 |
210629002187 | 2021-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-29 |
200316000630 | 2020-03-16 | CERTIFICATE OF CHANGE | 2020-03-16 |
190423000106 | 2019-04-23 | CERTIFICATE OF AMENDMENT | 2019-04-23 |
190409002002 | 2019-04-09 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State