Name: | LEO DUNSKY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1958 (66 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 114164 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 POWELL ST, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 POWELL ST, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
GERALD DUNSKY | Chief Executive Officer | 28 POWELL STREET, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-01 | 2002-09-30 | Address | 28 POWELL STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
1992-12-07 | 2002-09-30 | Address | 28 POWELL STREET, BROOKLYN, NY, 11212, 8031, USA (Type of address: Principal Executive Office) |
1958-10-27 | 1993-12-01 | Address | 28 POWELL ST., BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796213 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020930002371 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
000925002148 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
981019002248 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961008002784 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
931201002406 | 1993-12-01 | BIENNIAL STATEMENT | 1993-10-01 |
921207003352 | 1992-12-07 | BIENNIAL STATEMENT | 1992-10-01 |
B334098-2 | 1986-03-17 | ASSUMED NAME CORP INITIAL FILING | 1986-03-17 |
128463 | 1958-10-27 | CERTIFICATE OF INCORPORATION | 1958-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11704608 | 0235300 | 1978-08-28 | 28 POWELL STREET, New York -Richmond, NY, 11212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11698545 | 0235300 | 1978-08-03 | 28 POWELL ST, New York -Richmond, NY, 11212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1978-08-10 |
Abatement Due Date | 1978-08-25 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 B03 |
Issuance Date | 1978-08-10 |
Abatement Due Date | 1978-08-25 |
Nr Instances | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100213 G01 |
Issuance Date | 1978-08-10 |
Abatement Due Date | 1978-08-25 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1978-08-10 |
Abatement Due Date | 1978-08-25 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State