Name: | G-CB LEGACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2005 (19 years ago) |
Entity Number: | 3245190 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | C/O LAURA GELLER BEAUTY, 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANCESCO CLARK | Chief Executive Officer | C/O LAURA GELLER BEAUTY, 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-19 | 2018-12-12 | Address | 81 PONDFIELD RD, #263, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
2016-12-19 | 2018-12-12 | Address | 81 PONDFIELD ROAD, #263, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2016-12-19 | 2017-03-24 | Address | 81 PONDFIELD ROAD, #263, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2009-07-31 | 2016-12-19 | Address | 9 PARADISE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2009-07-31 | 2016-12-19 | Address | 9 PARADISE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2009-07-31 | 2016-12-19 | Address | 9 PARADISE RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
2007-07-18 | 2009-07-31 | Address | 9 PARADISE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2007-07-18 | 2009-07-31 | Address | 9 PARADISE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190403000209 | 2019-04-03 | CERTIFICATE OF AMENDMENT | 2019-04-03 |
SR-42032 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42031 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181212006812 | 2018-12-12 | BIENNIAL STATEMENT | 2017-08-01 |
170324000020 | 2017-03-24 | CERTIFICATE OF AMENDMENT | 2017-03-24 |
161219006123 | 2016-12-19 | BIENNIAL STATEMENT | 2015-08-01 |
130820002137 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110830000240 | 2011-08-30 | ERRONEOUS ENTRY | 2011-08-30 |
DP-1990439 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090731002285 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State