Name: | LEGEND MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2107753 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 350 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM D PENNINGTON | Chief Executive Officer | 350 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ADAM D PENNINGTON | DOS Process Agent | 350 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-30 | 2001-05-21 | Address | FIVE WOOD COURT, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1759734 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030116002820 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
011107000449 | 2001-11-07 | ANNULMENT OF DISSOLUTION | 2001-11-07 |
DP-1549365 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
010521002817 | 2001-05-21 | BIENNIAL STATEMENT | 2001-01-01 |
970130000259 | 1997-01-30 | CERTIFICATE OF INCORPORATION | 1997-01-30 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State