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 |
NAICS
512110 Motion Picture and Video ProductionThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE GAME GURUS LLC | LEGACY GAMING LLC | 2021-02-11 |
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 | - |
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