Search icon

LEGOR GROUP USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGOR GROUP USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2007 (18 years ago)
Entity Number: 3521116
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 54 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735
Address: 42 west 48th street, ste. 1204, 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
the corporation DOS Process Agent 42 west 48th street, ste. 1204, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MASSIMO POLIERO Chief Executive Officer 54 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
743216199
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 54 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 42 WEST 48TH STREET, SUITE 1204, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-05-05 Address 54 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 54 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-05-05 Address 42 west 48th street, ste. 1204, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505003812 2025-05-05 BIENNIAL STATEMENT 2025-05-05
241227000713 2024-12-26 CERTIFICATE OF CHANGE BY ENTITY 2024-12-26
230615003565 2023-06-15 CERTIFICATE OF CHANGE BY ENTITY 2023-06-15
230511003572 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210524060077 2021-05-24 BIENNIAL STATEMENT 2021-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State