Name: | LEONARD DOBBS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1990 (35 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 1436091 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 38B, 117 EAST 57 ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD DOBBS | DOS Process Agent | 38B, 117 EAST 57 ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LEONARD DOBBS | Chief Executive Officer | 38B, 117 EAST 57 STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 1996-05-28 | Address | 45 SOUTHEAST RD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1996-05-28 | Address | 45 SOUTHEAST RD, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1996-05-28 | Address | 45 SOUTHEAST RD, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
1990-04-03 | 1992-12-01 | Address | 45 SOUTHEAST ROAD, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1632645 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
960528002148 | 1996-05-28 | BIENNIAL STATEMENT | 1996-04-01 |
000045001566 | 1993-09-02 | BIENNIAL STATEMENT | 1993-04-01 |
921201002090 | 1992-12-01 | BIENNIAL STATEMENT | 1992-04-01 |
C125618-4 | 1990-04-03 | CERTIFICATE OF INCORPORATION | 1990-04-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State