Name: | LEEMAN REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1986 (39 years ago) |
Date of dissolution: | 05 May 2015 |
Entity Number: | 1062837 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 106 CORPORATE PARK DR, STE 401, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O POLLOCK & MAGUIRE LLP | DOS Process Agent | 106 CORPORATE PARK DR, STE 401, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
LEE A. POLLOCK | Chief Executive Officer | C/O POLLOCK & MAGUIRE LLP, 106 CORPORATE PARK DR STE 401, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 2009-02-25 | Address | 150 GRAND STREET, WHITE PLAINS, NY, 10514, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2009-02-25 | Address | 150 GRAND STREET, WHITE PLAINS, NY, 10514, USA (Type of address: Principal Executive Office) |
1986-03-06 | 2009-02-25 | Address | 150 GRAND ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150505000543 | 2015-05-05 | CERTIFICATE OF DISSOLUTION | 2015-05-05 |
120502002124 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100324002918 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
090225002816 | 2009-02-25 | BIENNIAL STATEMENT | 2008-03-01 |
930608002059 | 1993-06-08 | BIENNIAL STATEMENT | 1993-03-01 |
B329775-2 | 1986-03-06 | CERTIFICATE OF INCORPORATION | 1986-03-06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State