Search icon

CM LEGACY PARTNERS LLC

Company Details

Name: CM LEGACY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2007 (18 years ago)
Entity Number: 3532228
ZIP code: 06836
County: New York
Place of Formation: New York
Address: C/O KENNETH W CORBA, 44 AMOGERONE CROSSWAY, #7487, GREENWICH, CT, United States, 06836

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O KENNETH W CORBA, 44 AMOGERONE CROSSWAY, #7487, GREENWICH, CT, United States, 06836

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001440782
Phone:
212-372-8777

Latest Filings

Form type:
REGDEX
File number:
021-120694
Filing date:
2008-07-21
File:

History

Start date End date Type Value
2015-07-03 2023-11-07 Address C/O KENNETH W CORBA, 44 AMOGERONE CROSSWAY, #7487, GREENWICH, CT, 06836, USA (Type of address: Service of Process)
2009-06-23 2015-07-03 Address 245 PARK AVE, 24TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2007-06-18 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-06-18 2009-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107000951 2023-11-07 BIENNIAL STATEMENT 2023-06-01
210602061526 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190612060090 2019-06-12 BIENNIAL STATEMENT 2019-06-01
150703002021 2015-07-03 BIENNIAL STATEMENT 2015-06-01
090623002067 2009-06-23 BIENNIAL STATEMENT 2009-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State