Search icon

LEGEND EQUITIES OF NEW YORK

Company Details

Name: LEGEND EQUITIES OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1993 (32 years ago)
Date of dissolution: 24 Feb 2021
Entity Number: 1748008
ZIP code: 33410
County: New York
Place of Formation: Delaware
Foreign Legal Name: LEGEND EQUITIES CORPORATION
Fictitious Name: LEGEND EQUITIES OF NEW YORK
Address: 4600 E PARK DRIVE SUITE 300, PALM BEACH GARDENS, FL, United States, 33410
Principal Address: 4600 EAST PARK DRIVE, SUITE 300, PALM BEACH GARDENS, FL, United States, 33410

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ENRIQUE M. VASQUEZ Chief Executive Officer 4600 EAST PARK DRIVE, SUITE 300, PALM BEACH GARDENS, FL, United States, 33410

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4600 E PARK DRIVE SUITE 300, PALM BEACH GARDENS, FL, United States, 33410

History

Start date End date Type Value
2019-01-28 2021-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-08-06 2015-08-04 Address 4600 EAST PARK DRIVE, SUITE 300, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2001-08-10 2013-08-06 Address 4600 EAST PARK DRIVE, SUITE 300, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
1999-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210224000434 2021-02-24 SURRENDER OF AUTHORITY 2021-02-24
SR-20893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150804006404 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006950 2013-08-06 BIENNIAL STATEMENT 2013-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State