Name: | LESHAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1995 (29 years ago) |
Date of dissolution: | 15 Mar 2005 |
Entity Number: | 1959834 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 31 W 47TH ST #1203, NEW YORK, NY, United States, 10036 |
Principal Address: | 31 W 47TH ST #1203, NEW YORK, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 W 47TH ST #1203, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
IOURI LEVINE | Chief Executive Officer | 47 WOODCUTTERS LANE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-12 | 2003-09-17 | Address | 47 WOODCUTTERS LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2003-09-17 | Address | 31 W 47TH ST #1203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2003-09-17 | Address | 31 W 47TH ST #1203, STATEN ISLAND, NY, 10036, USA (Type of address: Service of Process) |
1997-10-07 | 2001-09-12 | Address | 31 WEST 47TH ST., 1203-FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1997-10-07 | 2001-09-12 | Address | 31 WEST 47TH ST., 1203-FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1997-10-07 | 2001-09-12 | Address | 3903 NOSTRAND AVE, 6-N, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1995-09-27 | 1997-10-07 | Address | 31 WEST 47 STREET, FL. 1203, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050315000929 | 2005-03-15 | CERTIFICATE OF DISSOLUTION | 2005-03-15 |
030917002781 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
010912002525 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
991001002146 | 1999-10-01 | BIENNIAL STATEMENT | 1999-09-01 |
971007002125 | 1997-10-07 | BIENNIAL STATEMENT | 1997-09-01 |
950927000006 | 1995-09-27 | CERTIFICATE OF INCORPORATION | 1995-09-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State