Name: | LEGACY TITLE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2010 (15 years ago) |
Entity Number: | 4026106 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 18 DIVISION STREET, SUITE 204, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
BERNARDO G. BIGALLI | Agent | 1407 ROUTE 9 BLDG 2, FIRST FLOOR, CLIFTON PARK, NY, 12065 |
Name | Role | Address |
---|---|---|
LEGACY TITLE SERVICES LLC | DOS Process Agent | 18 DIVISION STREET, SUITE 204, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-12-02 | Address | 1407 ROUTE 9 BLDG 2, FIRST FLOOR, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent) |
2024-11-13 | 2024-12-02 | Address | 18 DIVISION STREET, SUITE 204, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2018-12-14 | 2024-11-13 | Address | 18 DIVISION STREET, SUITE 204, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2016-05-04 | 2024-11-13 | Address | 1407 ROUTE 9 BLDG 2, FIRST FLOOR, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent) |
2016-05-04 | 2018-12-14 | Address | 1407 ROUTE 9 BOX 10, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002259 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
241113003244 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
220829002882 | 2022-08-29 | BIENNIAL STATEMENT | 2020-12-01 |
181214006386 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161205007347 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State