Search icon

LEPERCQ, DE NEUFLIZE & CO. INCORPORATED

Company Details

Name: LEPERCQ, DE NEUFLIZE & CO. INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1989 (36 years ago)
Entity Number: 1381500
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 853 Broadway, Suite 1109, NEW YORK, NY, United States, 10003
Principal Address: 853 Broadway, Suite 1109, New York, NY, United States, 10003

Shares Details

Shares issued 200000

Share Par Value 0.0833

Type PAR VALUE

DOS Process Agent

Name Role Address
PERRI CESARELLI DOS Process Agent 853 Broadway, Suite 1109, NEW YORK, NY, United States, 10003

Agent

Name Role Address
JOSHUA FREMED Agent 853 BROADWAY, SUITE 1109, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
THOMAS RIBOUD SEYDOUX Chief Executive Officer 853 BROADWAY, STE 1109, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-07-15 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.0833
2024-06-17 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.0833
2023-09-05 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.0833
2023-09-05 2023-09-05 Address 853 BROADWAY, STE 1109, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 156 WEST 56TH ST, STE 1204, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905001274 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220301004390 2022-02-18 CERTIFICATE OF CHANGE BY ENTITY 2022-02-18
220215000914 2022-02-15 BIENNIAL STATEMENT 2022-02-15
210629001722 2021-06-29 CERTIFICATE OF CHANGE BY ENTITY 2021-06-29
201112002005 2020-11-12 AMENDMENT TO BIENNIAL STATEMENT 2019-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State