CHARLES W. LEONARD, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23068 ROUTE 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
CHARLES W LEONARD | Chief Executive Officer | 23068 ROUTE 11, WATERTOWN, NY, United States, 13601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State