Search icon

LEDER HEATING AND COOLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEDER HEATING AND COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1989 (36 years ago)
Date of dissolution: 26 May 2016
Entity Number: 1321131
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 42 MUNSON COURT, HUNTINGTON STATION, NY, United States, 11746
Principal Address: STEVEN LEDER, 331 W 16TH STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE LEDER Chief Executive Officer 331 W 16TH STREET, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
MITCHEL SOMMER, ESQ. DOS Process Agent 42 MUNSON COURT, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2005-02-01 2007-01-08 Address 331 W 16TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2005-02-01 2007-01-08 Address 42 MUNSON CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1995-05-16 2005-02-01 Address 331 W 16TH ST., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-05-16 2007-01-08 Address STEVEN LEDER, 331 W 16TH ST., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1989-01-27 2005-02-01 Address 59 EAST 24TH STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160526000861 2016-05-26 CERTIFICATE OF DISSOLUTION 2016-05-26
130117002375 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110114002675 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090107002744 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070108002477 2007-01-08 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State