LEISA OF NEW YORK, INC.

Name: | LEISA OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1994 (31 years ago) |
Date of dissolution: | 11 Mar 2002 |
Entity Number: | 1843022 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 101 GATEWAY CENTRE PKWY, GATEWAY 1, RICHMOND, VA, United States, 23235 |
Address: | 655 3RD AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 50
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN ANDRIKO | DOS Process Agent | 655 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PAMELA K SAYLORS | Chief Executive Officer | 101 GATEWAY CENTRE PKWY, GATEWAY 1, RICHMOND, VA, United States, 23235 |
Name | Role | Address |
---|---|---|
KATHRYN ANDRIKO | Agent | 708 3RD AVENUE / SUITE 1300, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-02 | 2000-08-23 | Address | 101 GATEWAY CENTRE PKWY, GATEWAY ONE, RICHMOND, VA, 23235, 5153, USA (Type of address: Chief Executive Officer) |
1998-09-02 | 2000-08-23 | Address | 101 GATEWAY CENTRE PKWY, GATEWAY ONE, RICHMOND, VA, 23235, 5153, USA (Type of address: Principal Executive Office) |
1996-09-04 | 1998-09-02 | Address | 6630 W BROAD ST, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer) |
1996-09-04 | 1998-09-02 | Address | 6630 W BROAD ST, RICHMOND, VA, 23230, USA (Type of address: Principal Executive Office) |
1996-09-04 | 2000-08-23 | Address | 708 THIRD AVE, STE 1300, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020311000263 | 2002-03-11 | CERTIFICATE OF DISSOLUTION | 2002-03-11 |
020215000059 | 2002-02-15 | ANNULMENT OF DISSOLUTION | 2002-02-15 |
DP-1522115 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
000823002437 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
991103001052 | 1999-11-03 | CERTIFICATE OF AMENDMENT | 1999-11-03 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State