Name: | LEGEND NATIONAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 09 Nov 1995 (29 years ago) |
Branch of: | LEGEND NATIONAL CORPORATION, NEW YORK (Company Number 714893) |
Business ID: | 623771 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 4250 VETERANS MEMORIAL HWY, #1100HOLBROOK, NY 11741 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MICHAEL J PROVINES | Director | 3920 RCA BLVD SUITE 2004, PALM BEACH GARDENS, FL 33410 |
MICHAEL PROVINES | Director | 3920 RCA BLVD SUITE 2004, PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
MICHAEL PROVINES | President | 3920 RCA BLVD SUITE 2004, PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
PAULA GOLINO | Treasurer | 3920 RCA BLVD SUITE 2004, PALM BEACH GARD, FL 33410 |
Name | Role | Address |
---|---|---|
DEBRA A NOLL | Secretary | 3920 RCA BLVD STE 2004, PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
BRIAN D. GORDON | Vice President | 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY 11741 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-03-29 | Annual Report |
Annual Report | Filed | 1998-04-01 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-05-08 | Annual Report |
Annual Report | Filed | 1996-09-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State