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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ENRIQUE M. VASQUEZ | Chief Executive Officer | 4600 EAST PARK DRIVE, SUITE 300, PALM BEACH GARDENS, FL, United States, 33410 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4600 E PARK DRIVE SUITE 300, PALM BEACH GARDENS, FL, United States, 33410 |
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) |
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