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
Name | Role | Address |
---|---|---|
DANIEL PAJAK & ANDREW BOOS | Chief Executive Officer | 67 CENTRAL STREET, PO BOX 431, MORAVIA, NY, United States, 13118 |
Name | Role | Address |
---|---|---|
UPSCO MANUFACTURING & DISTRIBUTION COMPANY INC. | DOS Process Agent | 67 CENTRAL ST., PO BOX 431, MORAVIA, NY, United States, 13118 |
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 |
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