Search icon

LEGENDS ARE FOREVER, INC.

Company Details

Name: LEGENDS ARE FOREVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2001 (24 years ago)
Entity Number: 2605123
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 133 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF FOSTER Chief Executive Officer 6478 BARTLE ROAD, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 MAIN STREET, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2003-04-18 2007-05-04 Address 133 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2003-04-18 2007-05-04 Address 133 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2001-02-12 2007-05-04 Address 54 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070504002548 2007-05-04 BIENNIAL STATEMENT 2007-02-01
050408002349 2005-04-08 BIENNIAL STATEMENT 2005-02-01
030418002175 2003-04-18 BIENNIAL STATEMENT 2003-02-01
010212000562 2001-02-12 CERTIFICATE OF INCORPORATION 2001-02-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3112306003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LEGENDS ARE FOREVER INC
Recipient Name Raw LEGENDS ARE FOREVER INC
Recipient DUNS 065170412
Recipient Address 133 MAIN STREET, COOPERSTOWN, OTSEGO, NEW YORK, 13326-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 165000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201495 Trademark 2012-09-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2012-09-27
Termination Date 2014-09-30
Date Issue Joined 2013-01-02
Pretrial Conference Date 2013-01-04
Section 1051
Status Terminated

Parties

Name LEGENDS ARE FOREVER, INC.
Role Plaintiff
Name NIKE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State