Search icon

DOLORES LEONARD REAL ESTATE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DOLORES LEONARD REAL ESTATE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1986 (39 years ago)
Entity Number: 1051805
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 470 BLINN ROAD, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOLORES PORCO LEONARD Chief Executive Officer 470 BLINN ROAD, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 BLINN ROAD, CROTON ON HUDSON, NY, United States, 10520

Licenses

Number Type End date
31LE0504948 CORPORATE BROKER 2025-10-06
109923482 REAL ESTATE PRINCIPAL OFFICE No data
10401356083 REAL ESTATE SALESPERSON 2025-09-01

History

Start date End date Type Value
2006-04-03 2010-09-21 Address 24 FLANDERS LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2006-04-03 2010-09-21 Address 24 FLANDERS LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2006-04-03 2010-09-21 Address 24 FLANDERS LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-04-03 Address 169 N RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, 1923, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-04-03 Address 169 N RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, 1923, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140319002386 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120227002232 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100921002099 2010-09-21 BIENNIAL STATEMENT 2010-01-01
060403002976 2006-04-03 BIENNIAL STATEMENT 2006-01-01
031229002501 2003-12-29 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State