Search icon

LE EUROPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LE EUROPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1993 (32 years ago)
Date of dissolution: 26 Dec 2018
Entity Number: 1720858
ZIP code: 06907
County: Westchester
Place of Formation: New York
Address: PO BOX 4155, SPRINGDALE, CT, United States, 06907
Principal Address: 178 CEDAR HEIGHTS ROAD, STAMFORD, CT, United States, 06905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY L KASOFF Chief Executive Officer PO BOX 189, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4155, SPRINGDALE, CT, United States, 06907

History

Start date End date Type Value
2003-04-17 2011-05-12 Address 178 CEDAR HEIGHTS RD, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
2001-07-25 2003-04-17 Address 178 CEDAR HEIGHTS RD, STAMFORD, CT, 06907, USA (Type of address: Principal Executive Office)
2001-07-25 2011-05-12 Address PO BOX 4141, SPRINGDALE, CT, 06907, USA (Type of address: Service of Process)
1999-05-21 2001-07-25 Address PO BOX 33, 124 DAVIDS HILL RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1999-05-21 2007-04-11 Address PO BOX 33, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181226000356 2018-12-26 CERTIFICATE OF DISSOLUTION 2018-12-26
130425002024 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110512002077 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090415002804 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070411002795 2007-04-11 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State