Search icon

121 LEGENDARY CIRCLE INC.

Company Details

Name: 121 LEGENDARY CIRCLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1995 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1903490
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: C/O KLEIN'S ALL SPORTS, 14 WETMORE ST, PO BOX 10, NEW YORK MILLS, NY, United States, 13417
Principal Address: 14 WETMORE ST, PO BOX 10, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KLEIN'S ALL SPORTS, 14 WETMORE ST, PO BOX 10, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
ANDREW M KLEIN Chief Executive Officer 14 WETMORE ST, PO BOX 10, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
1999-05-04 2003-02-26 Address 14 WETMORE ST, PO BOX 10, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
1999-05-04 2003-02-26 Address 14 WETMORE ST., PO BOX 10, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office)
1999-05-04 2003-02-26 Address C/O KLEINS ALL SPORTS, 14 WETMORE ST, PO BOX 10, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
1995-03-15 1999-05-04 Address 118 BLEEKER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116603 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050503002780 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030226002111 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010309002272 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990504002350 1999-05-04 BIENNIAL STATEMENT 1999-03-01
950315000385 1995-03-15 CERTIFICATE OF INCORPORATION 1995-03-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State