Name: | LEGACY HISTORICAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2011 (14 years ago) |
Entity Number: | 4100942 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-20 | 2023-09-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-05-20 | 2023-09-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2011-05-31 | 2023-05-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-05-31 | 2023-05-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906002903 | 2023-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-06 |
230520000062 | 2023-05-20 | BIENNIAL STATEMENT | 2023-05-01 |
210524060382 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190517060250 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
170516006234 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
150506006201 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130521006215 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110531000885 | 2011-05-31 | ARTICLES OF ORGANIZATION | 2011-05-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State