Search icon

NEW YORK FIREDOOR, INC.

Company Details

Name: NEW YORK FIREDOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1985 (40 years ago)
Entity Number: 1031167
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 2626 E 14TH ST / SUITE 106, BROOKLYN, NY, United States, 11205
Principal Address: 1481 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROM BAK ENTERPRICE DOS Process Agent 2626 E 14TH ST / SUITE 106, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
LEON LESHCHIUSKY Chief Executive Officer 22 HEARTHSTONE TERRACE, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
2004-05-06 2009-10-05 Address 1481 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1995-07-18 2004-05-06 Address 461 BEACH 138TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
1995-07-18 2004-05-06 Address 1481 MCDONALD AVE, BROOKLYN, NY, 11230, 4667, USA (Type of address: Principal Executive Office)
1995-07-18 2004-05-06 Address 1684 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1985-10-08 1995-07-18 Address 277 BROADWAY, SUITE 1600, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111101002224 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091005002165 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071004002050 2007-10-04 BIENNIAL STATEMENT 2007-10-01
040506002626 2004-05-06 BIENNIAL STATEMENT 2003-10-01
991115002674 1999-11-15 BIENNIAL STATEMENT 1999-10-01
980204002147 1998-02-04 BIENNIAL STATEMENT 1997-10-01
950718002551 1995-07-18 BIENNIAL STATEMENT 1993-10-01
B275903-4 1985-10-08 CERTIFICATE OF INCORPORATION 1985-10-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State