Search icon

LEGACY ORGANIZATION INC.

Company Details

Name: LEGACY ORGANIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865570
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: c/o Kane Kessler, P.C., 600 THIRD AVENUE, 35th Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KANE KESSLER, P.C. DOS Process Agent 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KRISTIAEN VAN GASTEL Chief Executive Officer C/O KANE KESSLER, P.C., 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 725 FIFTH AVENUE,, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address C/O KANE KESSLER, P.C., 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-12-14 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-06-25 2024-09-16 Address 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-06-25 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-06-25 2024-09-16 Address 725 FIFTH AVENUE,, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-02-09 2021-06-25 Address 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-01-12 2021-06-25 Address 725 FIFTH AVENUE,, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-01-12 2021-02-09 Address 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-09-14 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916001984 2024-09-16 BIENNIAL STATEMENT 2024-09-16
210625001311 2021-06-25 CERTIFICATE OF AMENDMENT 2021-06-25
210209060145 2021-02-09 BIENNIAL STATEMENT 2021-02-01
210112060242 2021-01-12 BIENNIAL STATEMENT 2019-02-01
200914000198 2020-09-14 CERTIFICATE OF AMENDMENT 2020-09-14
200728000146 2020-07-28 CERTIFICATE OF AMENDMENT 2020-07-28
200615000478 2020-06-15 CERTIFICATE OF AMENDMENT 2020-06-15
190104002011 2019-01-04 BIENNIAL STATEMENT 2017-02-01
171221000686 2017-12-21 CERTIFICATE OF AMENDMENT 2017-12-21
160224000341 2016-02-24 CERTIFICATE OF AMENDMENT 2016-02-24

Date of last update: 05 Feb 2025

Sources: New York Secretary of State