Name: | LEO HAYES LEGACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1945 (80 years ago) |
Entity Number: | 56077 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2503 DEWEY AVENUE, ROCHESTER, NY, United States, 14616 |
Address: | p.o. box 15610, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD REYNOLDS | Chief Executive Officer | 2503 DEWEY AVENUE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | p.o. box 15610, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 2503 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 2503 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2025-04-28 | Address | 2503 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-04-28 | Address | p.o. box 15610, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428000978 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
231002006098 | 2023-10-02 | CERTIFICATE OF AMENDMENT | 2023-10-02 |
230830002048 | 2023-08-30 | BIENNIAL STATEMENT | 2023-05-01 |
190501061805 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170503006971 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State