Search icon

LEONARD BRAUNSCHWEIGER + COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEONARD BRAUNSCHWEIGER + COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134521
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 42-51 HUNTER STREET, APT 3C, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 1140 BROADWAY / SUITE 1606, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-51 HUNTER STREET, APT 3C, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LEONARD BRAUNSCHWEIGER Chief Executive Officer 1140 BROADWAY / SUITE 1606, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-03-08 2008-11-12 Address 1140 BROADWAY / SUITE 1606, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-12-07 2007-03-08 Address 1140 BROADWAY, STE 1606, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-12-07 2007-03-08 Address 1140 BROADWAY, STE 1606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-12-07 2007-03-08 Address 1140 BROADWAY, STE 1606, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-01-07 2000-12-07 Address 150 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081112000293 2008-11-12 CERTIFICATE OF CHANGE 2008-11-12
070308002001 2007-03-08 BIENNIAL STATEMENT 2006-12-01
050124003122 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021209002171 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001207002225 2000-12-07 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State