Search icon

LEGACY BENEFITS CORPORATION

Headquarter

Company Details

Name: LEGACY BENEFITS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1991 (34 years ago)
Entity Number: 1584046
ZIP code: 11747
County: New York
Place of Formation: New York
Address: C/O PAUL SHERMAN, MARCUM LLP, 10 MELVILLE PARK RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEIR ELIAV DOS Process Agent C/O PAUL SHERMAN, MARCUM LLP, 10 MELVILLE PARK RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MEIR ELIAV Chief Executive Officer C/O PAUL SHERMAN, MARCUM LLP, 10 MELVILLE PARK RD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
690454
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
436c8602-9ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0489442
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F98000006615
State:
FLORIDA
Type:
Headquarter of
Company Number:
0627058
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60463883
State:
ILLINOIS

History

Start date End date Type Value
2004-11-05 2011-11-22 Address EMPIRE STATE BLDG, 350 FIFTH AVE SUITE 4320, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2004-11-05 2011-11-22 Address EMPIRE STATE BLDG, 350 FIFTH AVE SUITE 4320, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2004-11-05 2011-11-22 Address EMPIRE STATE BLDG, 350 FIFTH AVE SUITE 4320, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2001-10-05 2004-11-05 Address 225 W 34TH ST, SUITE 1408, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
1997-10-17 2004-11-05 Address 225 WEST 34TH ST, STE 1408, NEW YORK, NY, 10122, 0049, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114002104 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111122002376 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091014002019 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071105002019 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051123002662 2005-11-23 BIENNIAL STATEMENT 2005-10-01

Court Cases

Court Case Summary

Filing Date:
2004-04-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KLEIN
Party Role:
Plaintiff
Party Name:
LEGACY BENEFITS CORPORATION
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State