Search icon

CHARLES W. LEONARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES W. LEONARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1990 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1498255
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 23068 ROUTE 11, WATERTOWN, NY, United States, 13601
Principal Address: 23068 ROUTE 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23068 ROUTE 11, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
CHARLES W LEONARD Chief Executive Officer 23068 ROUTE 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2002-12-11 2006-11-24 Address 23084 ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1998-12-09 2002-12-11 Address 969 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-12-10 1998-12-09 Address 23084 ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-12-10 2006-11-24 Address 23084 ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-12-10 2006-11-24 Address 23084 ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1935135 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081205002489 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061124002709 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050105002710 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021211002512 2002-12-11 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State