Search icon

PHELPS LEGACY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 396 MARSH POINT CIRCLE, SAINT AUGUSTINE, FL, United States, 32080

Chief Executive Officer

Name Role Address
ROLAND PENTA Chief Executive Officer 224 CROSS ROAD, GENEVA, NY, United States, 14456

Legal Entity Identifier

LEI Number:
5493007M0W68LXLFC121

Registration Details:

Initial Registration Date:
2013-04-09
Next Renewal Date:
2020-01-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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