Search icon

LEONE HOLDING CORP.

Company Details

Name: LEONE HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1964 (61 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 178818
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 130 ELLSWORTH AVE, 130B ELLSWORTH AVE, MINEOLA, NY, United States, 11501
Principal Address: 130B ELLSWORTH AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK LEONE Chief Executive Officer 130B ELLSWORTH AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
LEONE HOLDING CORP. DOS Process Agent 130 ELLSWORTH AVE, 130B ELLSWORTH AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2021-11-08 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-08-03 2023-06-10 Address 130 ELLSWORTH AVE, 130B ELLSWORTH AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-08-20 2020-08-03 Address C/O JOHN J LEONE, 130B ELLSWORTH AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-08-20 2023-06-10 Address 130B ELLSWORTH AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2004-09-03 2012-08-20 Address 130B ELLSWORTH AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230610000796 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
200803063503 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180809006331 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160829006056 2016-08-29 BIENNIAL STATEMENT 2016-08-01
140820002100 2014-08-20 BIENNIAL STATEMENT 2014-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State