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
Name | Role | Address |
---|---|---|
ROM BAK ENTERPRICE | DOS Process Agent | 2626 E 14TH ST / SUITE 106, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
LEON LESHCHIUSKY | Chief Executive Officer | 22 HEARTHSTONE TERRACE, LIVINGSTON, NJ, United States, 07039 |
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) |
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