Search icon

LEGACY AH, INC.

Company Details

Name: LEGACY AH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2013 (12 years ago)
Date of dissolution: 29 Jul 2019
Entity Number: 4435167
ZIP code: 89119
County: New York
Place of Formation: Nevada
Address: 900 GRIER DRIVE, LAS VEGAS, NV, United States, 89119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 GRIER DRIVE, LAS VEGAS, NV, United States, 89119

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS LAW Chief Executive Officer 900 GRIER DRIVE, LAS VEGAS, NV, United States, 89119

History

Start date End date Type Value
2019-01-28 2019-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-06 2018-09-05 Address 900 GRIER DRIVE, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190729000724 2019-07-29 SURRENDER OF AUTHORITY 2019-07-29
190708060186 2019-07-08 BIENNIAL STATEMENT 2019-07-01
SR-64330 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180905000268 2018-09-05 CERTIFICATE OF CHANGE 2018-09-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State