Name: | LEGEND ARCHITECTURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1996 (29 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 2005706 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New Jersey |
Principal Address: | 9052 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11209 |
Address: | 7 MERIT COURT, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 MERIT COURT, BROOKLYN, NY, United States, 11229 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY COSTELLO | Chief Executive Officer | 7 MERIT COURT, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-25 | 2022-06-13 | Address | 7 MERIT COURT, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent) |
2012-01-25 | 2022-06-13 | Address | 7 MERIT COURT, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2006-03-27 | 2022-06-13 | Address | 7 MERIT COURT, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2012-01-25 | Address | 9052 FORT HAMILTON PKWY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2002-03-12 | 2006-03-27 | Address | 9052 FORT HAMILTON PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613000713 | 2022-02-24 | CERTIFICATE OF TERMINATION | 2022-02-24 |
120125000943 | 2012-01-25 | CERTIFICATE OF CHANGE | 2012-01-25 |
060327003094 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040317002213 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020312002418 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State