Name: | LEGENDARY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1981 (44 years ago) |
Entity Number: | 703646 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 8600 COUNTRY CLUB DR, ROME, NY, United States, 13440 |
Principal Address: | SLEEPY HOLLOW GOLF & CC, 8600 COUNTRY CLUB DR, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONNIE MACKIN | Chief Executive Officer | 8600 COUNTRY CLUB DR, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
LEGENDARY CORPORATION | DOS Process Agent | 8600 COUNTRY CLUB DR, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-08 | 2011-06-30 | Address | 8600 COUNTRY CLUB DR, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1999-06-23 | 2021-06-04 | Address | 8600 COUNTRY CLUB DR, ROME, NY, 13440, USA (Type of address: Service of Process) |
1999-06-23 | 2009-06-08 | Address | 8600 COUNTRY CLUB DR, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 1999-06-23 | Address | 5909 SLEEPY HOLLOW ROAD, ROME, NY, 13440, USA (Type of address: Service of Process) |
1997-07-14 | 1999-06-23 | Address | 5909 SLEEPY HOLLOW ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604060425 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190619060011 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
170613006025 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150610006222 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
130613006205 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
34119 | PL VIO | INVOICED | 2004-05-13 | 725 | PL - Padlock Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State