LEG RESOURCE, INC.

Name: | LEG RESOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1993 (31 years ago) |
Entity Number: | 1780555 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 5TH AVE, STE 6408, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE LEDERMAN | Chief Executive Officer | 350 5TH AVE, STE 6408, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 5TH AVE, STE 6408, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-22 | 2012-01-19 | Address | STE 5008, STE 2209, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2010-06-22 | 2012-01-19 | Address | 350 5TH AVE, STE 2209, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2010-06-22 | 2012-01-19 | Address | 350 5TH AVE, STE 2209, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2001-01-12 | 2010-06-22 | Address | STE 5008, 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1998-01-30 | 2010-06-22 | Address | 350 5TH AVE, STE 5008, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140212002164 | 2014-02-12 | BIENNIAL STATEMENT | 2013-12-01 |
120119002798 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100622003078 | 2010-06-22 | BIENNIAL STATEMENT | 2009-12-01 |
080716002234 | 2008-07-16 | BIENNIAL STATEMENT | 2008-12-01 |
060404002652 | 2006-04-04 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State