Name: | LEGACY DEVELOPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1996 (29 years ago) |
Entity Number: | 2041304 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 301 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER A. DIMARZO | Chief Executive Officer | 301 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 301 EXCHANGE BOULEVARD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2024-07-10 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2010-06-22 | 2024-07-10 | Address | 301 EXCHANGE BOULEVARD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2010-06-22 | 2024-07-10 | Address | 301 EXCHANGE BOULEVARD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2008-06-26 | 2010-06-22 | Address | 301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710001322 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220919000329 | 2022-09-19 | BIENNIAL STATEMENT | 2022-06-01 |
210430060116 | 2021-04-30 | BIENNIAL STATEMENT | 2020-06-01 |
180604006757 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006356 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State