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
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 |
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.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State