Search icon

LEGACY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGACY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2002 (23 years ago)
Entity Number: 2778194
ZIP code: 10036
County: Erie
Place of Formation: New York
Address: 1500 BROADWAY, 25TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEGACY AGENCY, INC DOS Process Agent 1500 BROADWAY, 25TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DONALD MALTER Chief Executive Officer 1500 BROADWAY, 25TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-05-30 2017-06-09 Address 5707 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2006-05-30 2017-06-09 Address 122 PROMENADE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2002-06-13 2017-06-09 Address 80 WEST HURON STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170609006363 2017-06-09 BIENNIAL STATEMENT 2016-06-01
120712002581 2012-07-12 BIENNIAL STATEMENT 2012-06-01
080625002194 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060530002705 2006-05-30 BIENNIAL STATEMENT 2006-06-01
020613000132 2002-06-13 CERTIFICATE OF INCORPORATION 2002-06-13

Court Cases

Court Case Summary

Filing Date:
2019-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEGACY AGENCY, INC.
Party Role:
Plaintiff
Party Name:
GENSKE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State