Search icon

G-CB LEGACY, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANCESCO CLARK Chief Executive Officer C/O LAURA GELLER BEAUTY, 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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