Search icon

FGV LEGACY CORP.

Company Details

Name: FGV LEGACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1995 (30 years ago)
Entity Number: 1894853
ZIP code: 07024
County: Queens
Place of Formation: New York
Address: 46-06 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104
Address: 1410 10th street, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE VLASTOS Chief Executive Officer 46-06 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
susan paraponiaris DOS Process Agent 1410 10th street, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
1999-07-27 2025-03-13 Address 46-06 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
1997-04-04 1999-07-27 Address 46-06 SKILLMAN AVE, SUNYYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
1997-04-04 2025-03-13 Address 46-06 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
1995-02-15 1997-04-04 Address 72-04 DITMARS BLVD., JACKSTON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1995-02-15 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313003102 2025-03-13 CERTIFICATE OF AMENDMENT 2025-03-13
130307006146 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110217003131 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090508002955 2009-05-08 BIENNIAL STATEMENT 2009-02-01
070228002535 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050315002699 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030131002231 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010216002507 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990727002790 1999-07-27 BIENNIAL STATEMENT 1999-02-01
970404002662 1997-04-04 BIENNIAL STATEMENT 1997-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State