Name: | LEGACY TOWING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2018 (7 years ago) |
Entity Number: | 5342843 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 201-06 HILLSIDE AVE., HOLLIS, NY, United States, 11423 |
Contact Details
Phone +1 347-858-0538
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEGACY TOWING INC. | DOS Process Agent | 201-06 HILLSIDE AVE., HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
JOSEPH PIZZONIA | Chief Executive Officer | 201-06 HILLSIDE AVE., HOLLIS, NY, United States, 11423 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2083444-DCA | Active | Business | 2019-03-20 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 201-06 HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-23 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2024-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-18 | 2024-05-07 | Address | 201-06 HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507002795 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
221212001615 | 2022-12-12 | BIENNIAL STATEMENT | 2022-05-01 |
180518000652 | 2018-05-18 | CERTIFICATE OF CHANGE | 2018-05-18 |
180516010475 | 2018-05-16 | CERTIFICATE OF INCORPORATION | 2018-05-16 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-04-28 | 2023-05-10 | Surcharge/Overcharge | Yes | 713.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3465751 | TTCINSPECT | INVOICED | 2022-07-26 | 50 | Tow Truck Company Vehicle Inspection |
3465750 | LICENSE | INVOICED | 2022-07-26 | 600 | Tow Truck Company License Fee |
3454384 | TTCINSPECT | INVOICED | 2022-06-09 | 150 | Tow Truck Company Vehicle Inspection |
3454383 | LICENSE | INVOICED | 2022-06-09 | 1800 | Tow Truck Company License Fee |
3436323 | TTCINSPECT | INVOICED | 2022-04-07 | 100 | Tow Truck Company Vehicle Inspection |
3436324 | RENEWAL | INVOICED | 2022-04-07 | 1200 | Tow Truck Company License Renewal Fee |
3337558 | TTCINSPECT | INVOICED | 2021-06-11 | 50 | Tow Truck Company Vehicle Inspection |
3337559 | LICENSE | INVOICED | 2021-06-11 | 300 | Tow Truck Company License Fee |
3200994 | TTCINSPECT | INVOICED | 2020-08-26 | 100 | Tow Truck Company Vehicle Inspection |
3200995 | RENEWAL | INVOICED | 2020-08-26 | 1200 | Tow Truck Company License Renewal Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State