Name: | BIC LEGACY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2002 (23 years ago) |
Date of dissolution: | 30 Jun 2021 |
Entity Number: | 2718915 |
ZIP code: | 46220 |
County: | New York |
Place of Formation: | Indiana |
Address: | 4911 el. 56th st., INDIANAPOLIS, IN, United States, 46220 |
Principal Address: | 4911 E. 56TH STREET, INDIANAPOLIS, IN, United States, 46220 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corpoation | DOS Process Agent | 4911 el. 56th st., INDIANAPOLIS, IN, United States, 46220 |
Name | Role | Address |
---|---|---|
TIM STAPLEFORD | Chief Executive Officer | 4911 E. 56TH STREET, INDIANAPOLIS, IN, United States, 46220 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-09 | 2022-04-05 | Address | 4911 E. 56TH STREET, INDIANAPOLIS, IN, 46220, USA (Type of address: Service of Process) |
2020-01-09 | 2022-04-05 | Address | 4911 E. 56TH STREET, INDIANAPOLIS, IN, 46220, USA (Type of address: Chief Executive Officer) |
2016-01-07 | 2020-01-09 | Address | 8425 WOODFIELD CROSSING BLVD, SUITE 200, INDIANAPOLIS, IN, 46240, USA (Type of address: Principal Executive Office) |
2016-01-07 | 2020-01-09 | Address | 8425 WOODFIELD CROSSING BLVD, SUITE 200, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer) |
2015-08-19 | 2020-01-09 | Address | 8425 WOODFIELD CROSSING BLVD, SUITE 200, INDIANAPOLIS, IN, 46240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220405001755 | 2021-06-30 | SURRENDER OF AUTHORITY | 2021-06-30 |
200109060576 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
191029000262 | 2019-10-29 | CERTIFICATE OF AMENDMENT | 2019-10-29 |
SR-34645 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180108006342 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State