Search icon

LEIHART INC.

Company Details

Name: LEIHART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1989 (36 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1340053
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 20 EAST 46TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 46TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HAYIM MEDINE Chief Executive Officer 20 EAST 46TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-06-14 1997-03-11 Address 12 EAST 46TH STREET 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-06-14 1997-03-11 Address 870 FIFTH AVENUE APT 16E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1989-03-31 1997-03-11 Address 870 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1711021 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990311002514 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970311002209 1997-03-11 BIENNIAL STATEMENT 1997-03-01
940404002385 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930614002679 1993-06-14 BIENNIAL STATEMENT 1993-03-01
B760676-4 1989-03-31 CERTIFICATE OF INCORPORATION 1989-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State