Search icon

LEGACY LONG DISTANCE INTERNATIONAL, INC.

Company Details

Name: LEGACY LONG DISTANCE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2000 (25 years ago)
Entity Number: 2562610
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 10833 VALLEY VIEW STREET, SUITE 150, CYPRESS, CA, United States, 90630
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN HILL Chief Executive Officer 10833 VALLEY VIEW STREET, SUITE 150, CYPRESS, CA, United States, 90630

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-11-10 2020-10-01 Address 10833 VALLEY VIEW STREET, SUITE 150, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer)
2012-08-28 2018-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2018-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-27 2016-11-10 Address 10833 VALLEY VIEW STREET, SUITE 150, CYPRESS, NY, 90630, USA (Type of address: Chief Executive Officer)
2008-05-27 2016-11-10 Address 10833 VALLEY VIEW STREET, SUITE 150, CYPRESS, NY, 90630, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001062137 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181011006105 2018-10-11 BIENNIAL STATEMENT 2018-10-01
180810000580 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10
161110006153 2016-11-10 BIENNIAL STATEMENT 2016-10-01
150224006267 2015-02-24 BIENNIAL STATEMENT 2014-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State