Search icon

LEEMAN REALTY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O POLLOCK & MAGUIRE LLP DOS Process Agent 106 CORPORATE PARK DR, STE 401, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

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

History

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)

Filings

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