Name: | LEDAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1955 (70 years ago) |
Entity Number: | 102507 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 52 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
DAN LEO | Chief Executive Officer | 52 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-03 | 1998-07-09 | Address | 167 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 1998-07-09 | Address | DAN LEO SR, 167 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-05-03 | 1998-07-09 | Address | DAN LEO SR, 167 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1955-02-11 | 1995-05-03 | Address | 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990225002506 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
980709002536 | 1998-07-09 | BIENNIAL STATEMENT | 1997-02-01 |
950503002063 | 1995-05-03 | BIENNIAL STATEMENT | 1994-02-01 |
B213945-2 | 1985-04-11 | ASSUMED NAME CORP INITIAL FILING | 1985-04-11 |
913363-3 | 1971-06-09 | CERTIFICATE OF AMENDMENT | 1971-06-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State