Name: | LEYTESS METAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1989 (36 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1344148 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 540 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. JOHN BYRDSALL | Chief Executive Officer | 111 ALBERT AVENUE, NEWARK, NJ, United States, 07105 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-16 | 1993-07-26 | Address | 111 ALBERT AVE, NEWARK, NJ, 07105, 4527, USA (Type of address: Chief Executive Officer) |
1989-04-14 | 1993-02-16 | Address | 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1220630 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930726002290 | 1993-07-26 | BIENNIAL STATEMENT | 1993-04-01 |
930216002893 | 1993-02-16 | BIENNIAL STATEMENT | 1992-04-01 |
B766329-4 | 1989-04-14 | APPLICATION OF AUTHORITY | 1989-04-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State