Name: | F.J. LEYDECKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1960 (65 years ago) |
Date of dissolution: | 20 Aug 1998 |
Entity Number: | 126736 |
ZIP code: | 14729 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | P.O. BOX 58, 8000 SAFFORD ROAD, EAST OTTO, NY, United States, 14729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 58, 8000 SAFFORD ROAD, EAST OTTO, NY, United States, 14729 |
Name | Role | Address |
---|---|---|
ELEANORE E. LEYDECKER | Chief Executive Officer | PO BOX 58, 8000 SAFFORD ROAD, EAST OTTO, NY, United States, 14729 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-21 | 1994-02-11 | Address | P.O. BOX 58, 8000 SAFFORD ROAD, EAST OTTO, NY, 14729, USA (Type of address: Chief Executive Officer) |
1976-12-01 | 1993-04-21 | Address | SAFFORD RD., E OTTO, NY, USA (Type of address: Service of Process) |
1960-02-25 | 1976-12-01 | Address | 5015 SENECA ST., EBENEZER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C340429-2 | 2003-12-10 | ASSUMED NAME CORP INITIAL FILING | 2003-12-10 |
980820000018 | 1998-08-20 | CERTIFICATE OF DISSOLUTION | 1998-08-20 |
980217002040 | 1998-02-17 | BIENNIAL STATEMENT | 1998-02-01 |
940211002474 | 1994-02-11 | BIENNIAL STATEMENT | 1994-02-01 |
930421002350 | 1993-04-21 | BIENNIAL STATEMENT | 1993-02-01 |
A359988-3 | 1976-12-01 | CERTIFICATE OF AMENDMENT | 1976-12-01 |
203073 | 1960-02-25 | CERTIFICATE OF INCORPORATION | 1960-02-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State