1532 LELAND AVENUE, INC.

Name: | 1532 LELAND AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1994 (31 years ago) |
Entity Number: | 1820451 |
ZIP code: | 10566 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 2093, PEEKSKILL, NY, United States, 10566 |
Principal Address: | 1532 LELAND AVE, BASEMENT, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1532 LELAND AVENUE, INC. | DOS Process Agent | PO BOX 2093, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
CARLO BERTONCINI | Chief Executive Officer | PO BOX 2093, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-07 | 2020-08-19 | Address | PO BOX 2093, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2008-05-23 | 2012-05-07 | Address | PO BOX 1021, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2004-06-18 | 2012-05-07 | Address | 1532 LELAND AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office) |
2004-06-18 | 2008-05-23 | Address | 1532 LELAND AVE, BRONX, NY, 10460, USA (Type of address: Service of Process) |
2000-05-10 | 2012-05-07 | Address | PO BOX 1021, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200819060020 | 2020-08-19 | BIENNIAL STATEMENT | 2020-05-01 |
120507006655 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100604002969 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080523002042 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060515002127 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State