Name: | LEGEND EYEWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1994 (31 years ago) |
Entity Number: | 1814917 |
ZIP code: | 12603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 62 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM S. KAUTSKY JR. | Chief Executive Officer | 62 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
WILLIAM S. KAUTSKY JR. | DOS Process Agent | 62 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-21 | 2000-04-11 | Address | 20 NOXON ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1996-05-21 | 2000-04-11 | Address | 20 NOXON ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1996-05-21 | 2000-04-11 | Address | 20 NOXON ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1994-04-25 | 1996-05-21 | Address | 50 BARKER STREET, APT. 439, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709002459 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120531002180 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100420002278 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080409002397 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060501003068 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040407002023 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020415002267 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000411002456 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980422002618 | 1998-04-22 | BIENNIAL STATEMENT | 1998-04-01 |
960521002515 | 1996-05-21 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State