Search icon

LEGENT COMMUNICATIONS CORPORATION

Company Details

Name: LEGENT COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2001 (24 years ago)
Date of dissolution: 07 May 2014
Entity Number: 2689905
ZIP code: 92618
County: Schenectady
Place of Formation: California
Address: 15615 ALTON PKWY, STE 245, IRVINE, CA, United States, 92618
Principal Address: 15615 ALTON PARKWAY, SUITE 245, IRVINE, CA, United States, 92618

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT A. WHITE Chief Executive Officer 15615 ALTON PARKWAY, SUITE 245, IRVINE, CA, United States, 92618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15615 ALTON PKWY, STE 245, IRVINE, CA, United States, 92618

History

Start date End date Type Value
2013-09-24 2014-05-07 Address 15615 ALTON PARKWAY, SUITE 245, IRVINE, CA, 92618, USA (Type of address: Service of Process)
2007-10-22 2013-09-24 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2007-06-29 2014-05-07 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Registered Agent)
2007-06-29 2007-10-22 Address 147 BARRETT STREET, SCHENECTADY, NJ, 12305, USA (Type of address: Service of Process)
2006-02-08 2013-10-09 Address 21084 BAKE PKWY / SUITE 108, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140507000328 2014-05-07 SURRENDER OF AUTHORITY 2014-05-07
131009006124 2013-10-09 BIENNIAL STATEMENT 2013-10-01
130924000209 2013-09-24 CERTIFICATE OF CHANGE 2013-09-24
111107002139 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091109002772 2009-11-09 BIENNIAL STATEMENT 2009-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State