Search icon

LESHAR INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 W 47TH ST #1203, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
IOURI LEVINE Chief Executive Officer 47 WOODCUTTERS LANE, STATEN ISLAND, NY, United States, 10306

History

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)

Filings

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