Name: | LEUCADIA INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1965 (60 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 189993 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 703 PALOMAR AIRPORT ROAD, SUITE 230, CARLSBAD, CA, United States, 92009 |
Address: | 525 EAST 86TH STREET, #10-B, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY F. GARMAN, III | DOS Process Agent | 525 EAST 86TH STREET, #10-B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ERWIN W. MAYER | Chief Executive Officer | 1496 NEPTUNE AVENUE, LEUCADIA, CA, United States, 92024 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-11 | 1993-10-27 | Address | 111 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1993-10-27 | Address | 1010 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-06-11 | 1993-10-27 | Address | 1010 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1989-03-06 | 1993-06-11 | Address | 111 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
1965-08-13 | 1989-03-06 | Address | 100 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C310540-1 | 2001-12-24 | ASSUMED NAME CORP DISCONTINUANCE | 2001-12-24 |
DP-1437796 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931027002109 | 1993-10-27 | BIENNIAL STATEMENT | 1993-08-01 |
930611002371 | 1993-06-11 | BIENNIAL STATEMENT | 1992-08-01 |
C197000-2 | 1993-02-23 | ASSUMED NAME CORP INITIAL FILING | 1993-02-23 |
B749063-4 | 1989-03-06 | CERTIFICATE OF AMENDMENT | 1989-03-06 |
512600-5 | 1965-08-13 | CERTIFICATE OF INCORPORATION | 1965-08-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State