THE LEGGETT CORP.

Name: | THE LEGGETT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1946 (79 years ago) |
Date of dissolution: | 31 May 2000 |
Entity Number: | 60453 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 11 PRINCEVILLE LANE, LAS VEGAS, NV, United States, 89113 |
Address: | 7 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
SUNSHINE, SLOTT & SUNSHINE P.C. | DOS Process Agent | 7 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATHAN CHADDICK | Chief Executive Officer | 11 PRINCEVILLE LANE, LAS VEGAS, NV, United States, 89113 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-09 | 1998-12-24 | Address | 1165 LEGGETT AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1995-06-09 | 1998-12-24 | Address | 1165 LEGGETT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 1995-06-09 | Address | 630 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-01-13 | 1995-06-09 | Address | 630 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 1998-12-24 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000531000165 | 2000-05-31 | CERTIFICATE OF DISSOLUTION | 2000-05-31 |
981224002076 | 1998-12-24 | BIENNIAL STATEMENT | 1998-12-01 |
970514002924 | 1997-05-14 | BIENNIAL STATEMENT | 1996-12-01 |
970429000376 | 1997-04-29 | CERTIFICATE OF AMENDMENT | 1997-04-29 |
950609002091 | 1995-06-09 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State