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