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
Name | Role | Address |
---|---|---|
MEIR ELIAV | DOS Process Agent | C/O PAUL SHERMAN, MARCUM LLP, 10 MELVILLE PARK RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MEIR ELIAV | Chief Executive Officer | C/O PAUL SHERMAN, MARCUM LLP, 10 MELVILLE PARK RD, MELVILLE, NY, United States, 11747 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State