Search icon

LEUCADIA INTERNATIONAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
ROY F. GARMAN, III DOS Process Agent 525 EAST 86TH STREET, #10-B, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ERWIN W. MAYER Chief Executive Officer 1496 NEPTUNE AVENUE, LEUCADIA, CA, United States, 92024

History

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)

Filings

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