LEGACY GROUP ENTERPRISES, INC.
Headquarter
Name: | LEGACY GROUP ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2014 (11 years ago) |
Entity Number: | 4668558 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 PINEHURST DR, BELLPORT, NY, United States, 11713 |
Principal Address: | 10 PINEHURST DRIVE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 1300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KARCHER | Chief Executive Officer | 10 PINEHURST DR, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
LEGACY GROUP ENTERPRISES, INC. | DOS Process Agent | 10 PINEHURST DR, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | 8 POET LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 10 PINEHURST DR, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-02-21 | 2024-02-22 | Address | 8 POET LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 10 PINEHURST DR, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222002176 | 2024-02-21 | CERTIFICATE OF AMENDMENT | 2024-02-21 |
240221001879 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
201103061744 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
191219000191 | 2019-12-19 | CERTIFICATE OF AMENDMENT | 2019-12-19 |
191126002010 | 2019-11-26 | AMENDMENT TO BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State