Search icon

LEGEND SECURITIES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 WATER ST., 8TH FL., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
SALVATORE C CARUSO Chief Executive Officer 77 WATER ST, 8TH FL., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
CORP_54017243
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001057702
Phone:
646-716-3033

Latest Filings

Form type:
X-17A-5
File number:
008-50886
Filing date:
2016-03-15
File:
Form type:
X-17A-5
File number:
008-50886
Filing date:
2015-03-17
File:
Form type:
X-17A-5
File number:
008-50886
Filing date:
2014-03-18
File:
Form type:
X-17A-5
File number:
008-50886
Filing date:
2013-03-15
File:
Form type:
X-17A-5
File number:
008-50886
Filing date:
2012-03-14
File:

History

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 2019-01-17 Address 45 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2012-02-07 2017-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2019-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
BLAKE
Party Role:
Plaintiff
Party Name:
LEGEND SECURITIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
LEGEND SECURITIES, INC.
Party Role:
Plaintiff
Party Name:
DURHAM,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State