LMI LEGACY HOLDINGS II INC.

Name: | LMI LEGACY HOLDINGS II INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1999 (26 years ago) |
Date of dissolution: | 02 Dec 2015 |
Entity Number: | 2444276 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE BRADFORD ROAD, MT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 42019880
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE BRADFORD ROAD, MT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
LOUIS P. ROCCO | Chief Executive Officer | ONE BRADFORD ROAD, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-13 | 2002-12-13 | Shares | Share type: PAR VALUE, Number of shares: 26000000, Par value: 0.01 |
2002-12-13 | 2011-02-08 | Shares | Share type: PAR VALUE, Number of shares: 12939867, Par value: 0.01 |
2002-12-13 | 2011-02-08 | Shares | Share type: PAR VALUE, Number of shares: 26000000, Par value: 0.01 |
2002-12-13 | 2002-12-13 | Shares | Share type: PAR VALUE, Number of shares: 12939867, Par value: 0.01 |
2002-12-13 | 2006-11-21 | Address | ONE BRADFORD ROAD, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151202000216 | 2015-12-02 | CERTIFICATE OF MERGER | 2015-12-02 |
140213000585 | 2014-02-13 | CERTIFICATE OF AMENDMENT | 2014-02-13 |
130523002359 | 2013-05-23 | BIENNIAL STATEMENT | 2011-11-01 |
110208000437 | 2011-02-08 | CERTIFICATE OF AMENDMENT | 2011-02-08 |
091203002321 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State