Name: | LEGENDARY MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2011 (14 years ago) |
Entity Number: | 4064516 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 62 William St, Floor 4, NEW YORK, NY, United States, 10005 |
Principal Address: | 62 William Street, Floor 4, New York, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PUGLIA | Agent | 62 william st, floor 4, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 William St, Floor 4, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY PUGLIA | Chief Executive Officer | 62 WILLIAM STREET, FLOOR 4, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-03-28 | Address | 1 RADISSON PLAZA STE 1010, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Address | 62 WILLIAM STREET, FLOOR 4, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-12-01 | 2023-03-28 | Address | 62 william st, floor 4, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-12-01 | 2023-03-28 | Address | 1 RADISSON PLAZA STE 1010, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2021-12-01 | 2023-03-28 | Address | 62 william st, floor 4, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-01 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-03-18 | 2021-12-01 | Address | 1 RADISSON PLAZA STE 1010, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2015-03-18 | 2021-12-01 | Address | 1 RADISSON PLAZA STE 1010, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2013-10-01 | 2015-03-18 | Address | 505 WHITE PLAINS RD STE 122, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2013-10-01 | 2015-03-18 | Address | 505 WHITE PLAINS RD. STE. 122, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328002909 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
211201002392 | 2021-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-01 |
210331060444 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190329060033 | 2019-03-29 | BIENNIAL STATEMENT | 2019-03-01 |
170328006179 | 2017-03-28 | BIENNIAL STATEMENT | 2017-03-01 |
150318006198 | 2015-03-18 | BIENNIAL STATEMENT | 2015-03-01 |
131001006514 | 2013-10-01 | BIENNIAL STATEMENT | 2013-03-01 |
121210000251 | 2012-12-10 | CERTIFICATE OF CHANGE | 2012-12-10 |
110308000649 | 2011-03-08 | CERTIFICATE OF INCORPORATION | 2011-03-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State