Search icon

LEGACY GAMING LLC

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

Company Details

Entity Name: LEGACY GAMING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2019
Business ALEI: 1314177
Annual report due: 31 Mar 2026
Business address: 69 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States
Mailing address: 69 HINTZ DRIVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: codiak@legacygaming.gg
E-Mail: legacygamingus@gmail.com

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CODY RIPA Officer 69 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States +1 203-605-4020 codiak@legacygaming.gg 69 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States
ANTHONY PALCIC II Officer 69 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States - - 2400 HUDSON TERRACE, 4K, FORT LEE, NJ, 07024, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CODY RIPA Agent 69 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States 69 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States +1 203-605-4020 codiak@legacygaming.gg 69 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States

History

Type Old value New value Date of change
Name change THE GAME GURUS LLC LEGACY GAMING LLC 2021-02-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013116625 2025-03-19 - Annual Report Annual Report -
BF-0012121450 2024-03-08 - Annual Report Annual Report -
BF-0011480518 2023-03-03 - Annual Report Annual Report -
BF-0010270813 2022-02-28 - Annual Report Annual Report 2022
0007371246 2021-06-14 2021-06-14 Interim Notice Interim Notice -
0007247523 2021-03-22 - Annual Report Annual Report 2021
0007174069 2021-02-11 2021-02-11 Amendment Amend Name -
0006924389 2020-06-15 - Annual Report Annual Report 2020
0006588178 2019-06-29 2019-06-29 Business Formation Certificate of Organization -
See something incorrect or outdated?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