Search icon

LMI LEGACY HOLDINGS II INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE BRADFORD ROAD, MT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
LOUIS P. ROCCO Chief Executive Officer ONE BRADFORD ROAD, MT VERNON, NY, United States, 10553

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State