Search icon

LEO HAYES LEGACY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GERARD REYNOLDS Chief Executive Officer 2503 DEWEY AVENUE, ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent p.o. box 15610, ROCHESTER, NY, United States, 14615

History

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)

Filings

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