LEGEND ELECTRONICS, INC.

Name: | LEGEND ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1993 (32 years ago) |
Date of dissolution: | 29 Mar 2013 |
Entity Number: | 1733431 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
MARIE BENAVI | Chief Executive Officer | 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-22 | 2011-09-13 | Address | 131 COURT ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1996-02-22 | 2011-09-13 | Address | 131 COURT ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1996-02-22 | 2011-09-13 | Address | 131 COURT ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1993-06-09 | 1996-02-22 | Address | 122 EAST 42ND STREET, SUITE 2114, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130329000277 | 2013-03-29 | CERTIFICATE OF MERGER | 2013-03-29 |
110913002320 | 2011-09-13 | BIENNIAL STATEMENT | 2011-06-01 |
071105002286 | 2007-11-05 | BIENNIAL STATEMENT | 2007-06-01 |
050818002358 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030520002863 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State