Name: | LEGEND SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1998 (27 years ago) |
Entity Number: | 2223013 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 77 WATER ST., 8TH FL., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEGEND SECURITIES, INC., ILLINOIS | CORP_54017243 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1057702 | 45 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10006 | 45 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10006 | 646-716-3033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2016-03-15 |
Reporting date | 2015-12-31 |
File | View File |
Filings since 2015-03-17
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2015-03-17 |
Reporting date | 2014-12-31 |
File | View File |
Filings since 2014-03-18
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2014-03-18 |
Reporting date | 2013-12-31 |
File | View File |
Filings since 2013-03-15
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2013-03-15 |
Reporting date | 2012-12-31 |
File | View File |
Filings since 2012-03-14
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2012-03-14 |
Reporting date | 2011-12-31 |
File | View File |
Filings since 2011-03-31
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2011-03-31 |
Reporting date | 2010-12-31 |
File | View File |
Filings since 2010-03-31
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2010-03-31 |
Reporting date | 2009-12-31 |
File | View File |
Filings since 2009-03-30
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2009-03-30 |
Reporting date | 2008-12-31 |
File | View File |
Filings since 2008-03-31
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2008-03-31 |
Reporting date | 2007-12-31 |
File | View File |
Filings since 2007-03-30
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2007-03-30 |
Reporting date | 2006-12-31 |
File | View File |
Filings since 2006-03-31
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2006-03-31 |
Reporting date | 2005-12-31 |
File | View File |
Filings since 2005-03-28
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2005-03-28 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2004-03-30
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2004-03-30 |
Reporting date | 2003-12-31 |
File | View File |
Filings since 2003-03-31
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2003-03-31 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2002-04-05
Form type | X-17A-5 |
File number | 008-50886 |
Filing date | 2002-04-05 |
Reporting date | 2001-12-31 |
File | View File |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 WATER ST., 8TH FL., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
SALVATORE C CARUSO | Chief Executive Officer | 77 WATER ST, 8TH FL., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-19 | 2019-01-17 | Address | 77 WATER ST., 8TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-23 | 2018-11-19 | Address | (Type of address: Service of Process) |
2012-02-07 | 2019-01-17 | Address | 45 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2012-02-07 | 2017-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-07 | 2019-01-17 | Address | 45 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2011-01-14 | 2012-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-14 | 2017-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-03-18 | 2012-02-07 | Address | 39 BROADWAY, STE 740, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2023-06-23 | Shares | Share type: PAR VALUE, Number of shares: 205000000, Par value: 0.0001 |
2003-12-31 | 2012-02-07 | Address | 39 BROADWAY, STE 740, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190117002010 | 2019-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
181119000256 | 2018-11-19 | CERTIFICATE OF CHANGE | 2018-11-19 |
170823000129 | 2017-08-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-08-23 |
170703000532 | 2017-07-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-08-02 |
140514002832 | 2014-05-14 | BIENNIAL STATEMENT | 2014-01-01 |
120207002234 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
110114001061 | 2011-01-14 | CERTIFICATE OF CHANGE | 2011-01-14 |
100318002349 | 2010-03-18 | BIENNIAL STATEMENT | 2010-01-01 |
090114000244 | 2009-01-14 | CERTIFICATE OF AMENDMENT | 2009-01-14 |
080125002696 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1910840 | Arbitration | 2019-11-22 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLAKE |
Role | Plaintiff |
Name | LEGEND SECURITIES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-09-27 |
Termination Date | 2016-12-01 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | LEGEND SECURITIES, INC. |
Role | Plaintiff |
Name | DURHAM, |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State