Search icon

LEGACY M&D HOLDINGS INC.

Company Details

Name: LEGACY M&D HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1966 (59 years ago)
Entity Number: 197419
ZIP code: 13118
County: Cayuga
Place of Formation: New York
Address: 67 CENTRAL ST., PO BOX 431, MORAVIA, NY, United States, 13118
Principal Address: 67 CENTRAL STREET, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL PAJAK & ANDREW BOOS Chief Executive Officer 67 CENTRAL STREET, PO BOX 431, MORAVIA, NY, United States, 13118

DOS Process Agent

Name Role Address
UPSCO MANUFACTURING & DISTRIBUTION COMPANY INC. DOS Process Agent 67 CENTRAL ST., PO BOX 431, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 67 CENTRAL STREET, PO BOX 431, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-04-02 Address 67 CENTRAL ST., PO BOX 431, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2023-04-18 2023-04-18 Address 67 CENTRAL STREET, PO BOX 431, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-04-02 Address 67 CENTRAL STREET, PO BOX 431, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240402000716 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230418002341 2023-04-17 CERTIFICATE OF AMENDMENT 2023-04-17
220404002119 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200413060481 2020-04-13 BIENNIAL STATEMENT 2020-04-01
200306060398 2020-03-06 BIENNIAL STATEMENT 2018-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State