LEA APPAREL INC.

Name: | LEA APPAREL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1987 (38 years ago) |
Entity Number: | 1215135 |
ZIP code: | 11050 |
County: | Queens |
Place of Formation: | New York |
Address: | 4 COLBY RD, PT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD NOVICK | Chief Executive Officer | 4 COLBY RD, PT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
LEA APPAREL INC. | DOS Process Agent | 4 COLBY RD, PT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2013-12-11 | Address | 4 WOODLAND PLACE, PT WASHINGTON, NY, 11050, 4403, USA (Type of address: Service of Process) |
2007-12-18 | 2013-12-11 | Address | 4 WOODLAND PLACE, PT WASHINGTON, NY, 11050, 4403, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2013-12-11 | Address | 4 WOODLAND PLACE, PT WASHINGTON, NY, 11050, 4403, USA (Type of address: Principal Executive Office) |
2001-11-29 | 2007-12-18 | Address | 4 WOODLAND PL, PORT WASHINGTON, NY, 11050, 4403, USA (Type of address: Service of Process) |
2001-11-29 | 2007-12-18 | Address | 4 WOODLAND PL, PORT WASHINGTON, NY, 11050, 4403, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151113006204 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
131211006590 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
111215002154 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
091124002749 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071218003191 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State