Name: | LEON B. VAN LEEUWEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1964 (61 years ago) |
Date of dissolution: | 06 Feb 2002 |
Entity Number: | 179286 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 W 34TH ST., NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 W 34TH ST., NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
LEON B VAN LEEUWEN | Chief Executive Officer | 935 E 57TH ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1964-08-24 | 1995-04-13 | Address | 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020206000849 | 2002-02-06 | CERTIFICATE OF DISSOLUTION | 2002-02-06 |
000802002469 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
980826002440 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
960821002095 | 1996-08-21 | BIENNIAL STATEMENT | 1996-08-01 |
950413002004 | 1995-04-13 | BIENNIAL STATEMENT | 1993-08-01 |
C186650-1 | 1992-03-20 | ASSUMED NAME CORP AMENDMENT | 1992-03-20 |
C185850-2 | 1992-02-25 | ASSUMED NAME CORP INITIAL FILING | 1992-02-25 |
451791 | 1964-08-24 | CERTIFICATE OF INCORPORATION | 1964-08-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State