Search icon

LEGENDARY MARKETING INC.

Company Details

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

Agent

Name Role Address
ANTHONY PUGLIA Agent 62 william st, floor 4, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 William St, Floor 4, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY PUGLIA Chief Executive Officer 62 WILLIAM STREET, FLOOR 4, NEW YORK, NY, United States, 10005

History

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)

Filings

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