Search icon

LEG RESOURCE, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEG RESOURCE, INC. 401(K) EMPLOYEE SAVINGS PLAN 2017 133750518 2018-07-30 LEG RESOURCE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 315990
Sponsor’s telephone number 9176999640
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 6408, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing WAYNE LEDERMAN
LEG RESOURCE, INC. 401(K) EMPLOYEE SAVINGS PLAN 2016 133750518 2017-04-17 LEG RESOURCE, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 315990
Sponsor’s telephone number 2127364574
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 6408, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing WAYNE LEDERMAN
LEG RESOURCE, INC. 401(K) EMPLOYEE SAVINGS PLAN 2015 133750518 2016-09-29 LEG RESOURCE, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 315990
Sponsor’s telephone number 2127364574
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 6408, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing WAYNE LEDERMAN
LEG RESOURCE, INC. 401(K) EMPLOYEE SAVINGS PLAN 2014 133750518 2015-10-15 LEG RESOURCE, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 315990
Sponsor’s telephone number 2127364574
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 6408, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing LANCE JACKOWITZ
LEG RESOURCE, INC. 401(K) EMPLOYEE SAVINGS PLAN 2013 133750518 2014-10-13 LEG RESOURCE, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 315990
Sponsor’s telephone number 2127364574
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 6408, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing ANTHONY CAPASSO
LEG RESOURCE, INC. 401(K) EMPLOYEE SAVINGS PLAN 2012 133750518 2013-08-26 LEG RESOURCE, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 315990
Sponsor’s telephone number 2127364574
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 6408, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing ANTHONY CAPASSO
LEG RESOURCE, INC. 401(K) EMPLOYEE SAVINGS PLAN 2011 133750518 2012-10-15 LEG RESOURCE, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 315990
Sponsor’s telephone number 2127364574
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 6408, NEW YORK, NY, 10118

Plan administrator’s name and address

Administrator’s EIN 133750518
Plan administrator’s name LEG RESOURCE, INC.
Plan administrator’s address 350 FIFTH AVENUE, SUITE 6408, NEW YORK, NY, 10118
Administrator’s telephone number 2127364574

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing ANTHONY CAPASSO
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing ANTHONY CAPASSO
LEG RESOURCE, INC. 401(K) EMPLOYEE SAVINGS PLAN 2010 133750518 2011-10-17 LEG RESOURCE, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 315990
Sponsor’s telephone number 2127364574
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 2209, NEW YORK, NY, 10118

Plan administrator’s name and address

Administrator’s EIN 133750518
Plan administrator’s name LEG RESOURCE, INC.
Plan administrator’s address 350 FIFTH AVENUE, SUITE 2209, NEW YORK, NY, 10118
Administrator’s telephone number 2127364574

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing ANTHONY CAPASSO
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing ANTHONY CAPASSO
LEG RESOURCE, INC. 401(K) EMPLOYEE SAVINGS PLAN 2009 133750518 2010-10-15 LEG RESOURCE, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 315990
Sponsor’s telephone number 2127364574
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 2209, NEW YORK, NY, 10118

Plan administrator’s name and address

Administrator’s EIN 133750518
Plan administrator’s name LEG RESOURCE, INC.
Plan administrator’s address 350 FIFTH AVENUE, SUITE 2209, NEW YORK, NY, 10118
Administrator’s telephone number 2127364574

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ANTHONY CAPASSO
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing ANTHONY CAPASSO

Chief Executive Officer

Name Role Address
WAYNE LEDERMAN Chief Executive Officer 350 5TH AVE, STE 6408, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 5TH AVE, STE 6408, NEW YORK, NY, United States, 10118

History

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)
1998-01-30 2001-01-12 Address 350 5TH AVE, STE 5008, 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: Chief Executive Officer)
1996-01-09 1998-01-30 Address 350 5TH AVE, STE 4700, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1996-01-09 1998-01-30 Address 350 5TH AVE, STE 4700, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1996-01-09 1998-01-30 Address 350 5TH AVE, STE 4700, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

Filings

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
040220002020 2004-02-20 BIENNIAL STATEMENT 2003-12-01
020110002497 2002-01-10 BIENNIAL STATEMENT 2001-12-01
010424002736 2001-04-24 BIENNIAL STATEMENT 1999-12-01
010112000590 2001-01-12 CERTIFICATE OF CHANGE 2001-01-12
980130002186 1998-01-30 BIENNIAL STATEMENT 1997-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504838 Other Contract Actions 2015-06-22 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-22
Termination Date 2018-04-13
Date Issue Joined 2015-11-20
Pretrial Conference Date 2016-04-13
Status Terminated

Parties

Name LUXSOMA LLC
Role Plaintiff
Name LEG RESOURCE, INC.
Role Defendant
1509658 Other Contract Actions 2015-12-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 422000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-10
Termination Date 2018-05-07
Date Issue Joined 2017-02-07
Pretrial Conference Date 2016-08-30
Section 0294
Status Terminated

Parties

Name LEG RESOURCE, INC.
Role Defendant
Name KWON,
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State