Search icon

LEGENDARY CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
BONNIE MACKIN Chief Executive Officer 8600 COUNTRY CLUB DR, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
LEGENDARY CORPORATION DOS Process Agent 8600 COUNTRY CLUB DR, ROME, NY, United States, 13440

History

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)

Filings

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

Fine And Fees

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