Name: | LEEMAN DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1986 (39 years ago) |
Entity Number: | 1052784 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | 225 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARNEY MANKES | Chief Executive Officer | 230 E 79TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-05 | 2004-01-27 | Address | 225 CROSSWAYS PARK DR, NEW YORK, NY, 11797, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1996-03-05 | Address | 386 PARK AVE SO. # 1514, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1996-03-05 | Address | 386 PARK AVE SO. # 1514, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1996-03-05 | Address | 386 PARK AVE SO. # 1514, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-01-24 | 1993-03-08 | Address | 386 PARK AVE SOUTH, SUITE 1514, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120210000412 | 2012-02-10 | ERRONEOUS ENTRY | 2012-02-10 |
DP-2109674 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040127002458 | 2004-01-27 | BIENNIAL STATEMENT | 2004-01-01 |
020111002879 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000203002143 | 2000-02-03 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State