Name: | LEIGHTON ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1986 (39 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 1111198 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 18 BRINNIER CT, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE M LEIGHTON | DOS Process Agent | 18 BRINNIER CT, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
BRUCE M LEIGHTON | Chief Executive Officer | 18 BRINNIER CT, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-03 | 2024-05-22 | Address | 18 BRINNIER CT, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1998-09-03 | 2024-05-22 | Address | 18 BRINNIER CT, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
1996-09-06 | 1998-09-03 | Address | 18 BRINNIER LANE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 1998-09-03 | Address | 18 BRINNIER LANE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1993-06-22 | 1996-09-06 | Address | 110 COTTONTAIL LANE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522000076 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
140930006066 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
101005002733 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080903002078 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
041124002382 | 2004-11-24 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State