LEICO INDUSTRIES, INC.

Name: | LEICO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1966 (59 years ago) |
Entity Number: | 199923 |
ZIP code: | 07071 |
County: | New York |
Place of Formation: | New York |
Address: | 107 STUYVESANT AVE, EISENMANN, LYNDHURST, NJ, United States, 07071 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEICO INDUSTRIES, INC. | DOS Process Agent | 107 STUYVESANT AVE, EISENMANN, LYNDHURST, NJ, United States, 07071 |
Name | Role | Address |
---|---|---|
LEON L EISENMANN | Chief Executive Officer | 107 STUYVESANT AVE, LUNDHURST, NJ, United States, 07071 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-23 | 2020-06-02 | Address | 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
1993-01-13 | 2020-06-02 | Address | 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 2020-06-02 | Address | 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
1966-06-27 | 1993-08-23 | Address | 250 W. 57TH ST., NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061424 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180606006197 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160602007026 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140611006485 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
20130313060 | 2013-03-13 | ASSUMED NAME CORP DISCONTINUANCE | 2013-03-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State