Search icon

LEGEND CAPITAL CORPORATION

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEGEND CAPITAL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 22 Sep 1976
Branch of: LEGEND CAPITAL CORPORATION, NEW YORK (Company Number 273167)
Business ALEI: 0035213
Annual report due: 01 Sep 1995
Business address: 3920 RCA BLVD. SUITE 2004, PALM BEACH GARDENS, FL, 33410
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change P. & I. EQUITIES CORPORATION LEGEND CAPITAL CORPORATION 1991-09-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0001519532 1995-01-11 - Withdrawal Certificate of Withdrawal -
0001519531 1995-01-11 - Withdrawal Certificate of Withdrawal -
0000995388 1991-09-19 - Amendment Amend Name -
0000688997 1989-06-23 - Change of Agent Address Agent Address Change -
0000688996 1976-09-22 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information