Search icon

F.J. LEYDECKER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 58, 8000 SAFFORD ROAD, EAST OTTO, NY, United States, 14729

Chief Executive Officer

Name Role Address
ELEANORE E. LEYDECKER Chief Executive Officer PO BOX 58, 8000 SAFFORD ROAD, EAST OTTO, NY, United States, 14729

History

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)

Filings

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