Search icon

LEN ROS VIDEO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEN ROS VIDEO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1986 (39 years ago)
Entity Number: 1087410
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 22 TIMBER RIDGE DRIVE, COMMACK, NY, United States, 11725
Principal Address: 440 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694

Contact Details

Phone +1 718-474-0611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD SARDELLA Chief Executive Officer 440 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694

DOS Process Agent

Name Role Address
LEN ROS VIDEO INC. DOS Process Agent 22 TIMBER RIDGE DRIVE, COMMACK, NY, United States, 11725

Licenses

Number Status Type Date End date
1203045-DCA Inactive Business 2005-07-07 2020-12-31
0838040-DCA Inactive Business 1994-07-29 2014-06-30

History

Start date End date Type Value
2018-07-26 2025-04-22 Address 22 TIMBER RIDGE DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2016-06-20 2018-07-26 Address 440 BEACH 129TH ST.,, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2002-05-24 2016-06-20 Address 440 BEACH 129TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2002-05-24 2025-04-22 Address 440 BEACH 129TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
1996-06-27 2002-05-24 Address 440 BEACH 129TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422000625 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
180726006004 2018-07-26 BIENNIAL STATEMENT 2018-06-01
160620006421 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140630006139 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120706006303 2012-07-06 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2955565 RENEWAL INVOICED 2019-01-02 340 Electronics Store Renewal
2520294 RENEWAL INVOICED 2016-12-23 340 Electronics Store Renewal
1933775 RENEWAL INVOICED 2015-01-07 340 Electronics Store Renewal
742022 RENEWAL INVOICED 2013-01-04 340 Electronics Store Renewal
1283688 RENEWAL INVOICED 2012-07-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
742023 RENEWAL INVOICED 2010-12-22 340 Electronics Store Renewal
1283689 RENEWAL INVOICED 2010-07-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
742025 RENEWAL INVOICED 2008-12-15 340 Electronics Store Renewal
1283690 RENEWAL INVOICED 2008-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
742024 RENEWAL INVOICED 2006-12-13 340 Electronics Store Renewal

USAspending Awards / Financial Assistance

Date:
2013-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-58900.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State