Search icon

LEGACY CAPITAL 26 LLC

Headquarter

Company Details

Name: LEGACY CAPITAL 26 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2021 (4 years ago)
Entity Number: 5991008
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 200 garden city plaza,, suit 405, GARDEN CITY, NY, United States, 11530

Links between entities

Type Company Name Company Number State
Headquarter of LEGACY CAPITAL 26 LLC, CONNECTICUT 2584704 CONNECTICUT

DOS Process Agent

Name Role Address
gene rosen's law firm DOS Process Agent 200 garden city plaza,, suit 405, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2021-04-16 2021-10-28 Address 138-15 77TH AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211028000946 2021-10-28 CERTIFICATE OF CHANGE BY ENTITY 2021-10-28
210416010210 2021-04-16 ARTICLES OF ORGANIZATION 2021-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400729 Other Contract Actions 2024-05-31 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-05-31
Termination Date 2024-06-03
Section 1332
Sub Section NR
Status Terminated

Parties

Name LEGACY CAPITAL 26 LLC
Role Plaintiff
Name VALLEY UNIQUE ELECTRIC ,
Role Defendant
2406349 Other Contract Actions 2024-06-04 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-06-04
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name LEGACY CAPITAL 26 LLC
Role Plaintiff
Name VALLEY UNIQUE ELECTRIC ,
Role Defendant
2205758 Other Contract Actions 2022-07-07 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-07
Termination Date 1900-01-01
Section 0294
Status Pending

Parties

Name LEGACY CAPITAL 26 LLC
Role Plaintiff
Name CHALDEAN ENTERPRISE, L,
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State