Name: | LESNEY PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1955 (69 years ago) |
Date of dissolution: | 29 Apr 2005 |
Entity Number: | 105792 |
ZIP code: | 07417 |
County: | New York |
Place of Formation: | New York |
Address: | 244 OLDWOODS ROAD, FRANKLIN LAKES, NJ, United States, 07417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. MOORFOOT | DOS Process Agent | 244 OLDWOODS ROAD, FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
A. MARSON | Chief Executive Officer | 244 OLDWOODS ROAD, FRANKLIN LAKES, NJ, United States, 07417 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-11 | 2003-12-09 | Address | 244 OLD WOODS ROAD, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 2003-12-09 | Address | 244 OLD WOODS ROAD, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Principal Executive Office) |
1994-01-11 | 2003-12-09 | Address | 244 OLD WOODS ROAD, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Service of Process) |
1990-12-12 | 1994-01-11 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-06 | 1990-12-12 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050429000316 | 2005-04-29 | CERTIFICATE OF DISSOLUTION | 2005-04-29 |
031209002400 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
020124002525 | 2002-01-24 | BIENNIAL STATEMENT | 2001-12-01 |
000124002476 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
971216002327 | 1997-12-16 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State