Name: | BORIS LEBEAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1965 (60 years ago) |
Date of dissolution: | 22 Dec 2004 |
Entity Number: | 191404 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 25 MERRICK AVE, MERRICK, NY, United States, 11566 |
Principal Address: | C/O DEIRDRE LEBER, 21 ALI WAY, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEIRDRE LEBER | Chief Executive Officer | 21 ALI WAY, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
STEVE KAPLAN | DOS Process Agent | 25 MERRICK AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-31 | 2003-10-29 | Address | 6 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2001-10-31 | 2003-10-29 | Address | C/O DEIRDRE LEBER, 6 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1995-07-24 | 2001-10-31 | Address | 721 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 2001-10-31 | Address | MADELEINE VAN EERDE LEBEAU, 721 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-07-24 | 2001-10-31 | Address | OPTON HANDLER ET'AL, 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041222000863 | 2004-12-22 | CERTIFICATE OF DISSOLUTION | 2004-12-22 |
031029002302 | 2003-10-29 | BIENNIAL STATEMENT | 2003-10-01 |
011031002405 | 2001-10-31 | BIENNIAL STATEMENT | 2001-10-01 |
991117002441 | 1999-11-17 | BIENNIAL STATEMENT | 1999-10-01 |
971105002543 | 1997-11-05 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State