LEN ROS VIDEO INC.

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
Name | Role | Address |
---|---|---|
LEONARD SARDELLA | Chief Executive Officer | 440 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
LEN ROS VIDEO INC. | DOS Process Agent | 22 TIMBER RIDGE DRIVE, COMMACK, NY, United States, 11725 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State