LEGEND CAPITAL CORPORATION
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | P. & I. EQUITIES CORPORATION | LEGEND CAPITAL CORPORATION | 1991-09-19 |
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 | - |
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