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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 GRIER DRIVE, LAS VEGAS, NV, United States, 89119 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS LAW | Chief Executive Officer | 900 GRIER DRIVE, LAS VEGAS, NV, United States, 89119 |
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) |
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