A. LEIPOLD INCORPORATED

Name: | A. LEIPOLD INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1964 (61 years ago) |
Date of dissolution: | 25 Apr 2008 |
Entity Number: | 177873 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 48 WASHINGTON DR., ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WASHINGTON DR., ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
ALBIN K. LEIPOLD | Chief Executive Officer | 48 WASHINGTON DR., ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-29 | 2000-06-01 | Address | 48 WASHINGTON DR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1998-05-29 | 2000-06-01 | Address | 48 WASHINGTON DR, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
1993-01-14 | 1998-05-29 | Address | 213 THORNCLIFFE DR., ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1998-05-29 | Address | 213 THORNCLIFFE DR., ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
1993-01-14 | 2000-06-01 | Address | 213 THORNCLIFFE DR., ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080425000483 | 2008-04-25 | CERTIFICATE OF DISSOLUTION | 2008-04-25 |
060605002402 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040714002189 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
020528002991 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000601002922 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State