Name: | LEGAL X INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1997 (28 years ago) |
Entity Number: | 2147076 |
ZIP code: | 11725 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 48-34 213TH STREET, BAYSIDE, NY, United States, 11364 |
Address: | 2171 JERICHO TPKE, SUITE 330, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN ROSEMAN CPA | DOS Process Agent | 2171 JERICHO TPKE, SUITE 330, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
DAVID VOLZ | Chief Executive Officer | 48-34 213TH STREET, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-17 | 2008-01-15 | Address | 48-34 213TH ST., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2001-05-17 | Address | 50-33 202ND ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2008-01-15 | Address | 50-33 202ND ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1997-05-27 | 2008-01-15 | Address | 5 MELISSA LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080115002454 | 2008-01-15 | BIENNIAL STATEMENT | 2007-05-01 |
010517002817 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
991105002589 | 1999-11-05 | BIENNIAL STATEMENT | 1999-05-01 |
970527000621 | 1997-05-27 | CERTIFICATE OF INCORPORATION | 1997-05-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State