LEGOR GROUP USA, INC.

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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 42 west 48th street, ste. 1204, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MASSIMO POLIERO | Chief Executive Officer | 54 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State