Search icon

LEGACY GROUP ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAVID KARCHER Chief Executive Officer 10 PINEHURST DR, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
LEGACY GROUP ENTERPRISES, INC. DOS Process Agent 10 PINEHURST DR, BELLPORT, NY, United States, 11713

Links between entities

Type:
Headquarter of
Company Number:
1349532
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1260151
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71749037
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
472375029
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State