LEO DUNSKY INC.

Name: | LEO DUNSKY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1958 (67 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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State