Name: | LE ROY NEIMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1966 (59 years ago) |
Entity Number: | 200725 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1 WEST 67TH ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WEST 67TH ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JANET C NEIMAN | Chief Executive Officer | 1 WEST 67TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 1996-07-25 | Address | 1 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1996-07-25 | Address | 1 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1996-07-25 | Address | 1 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1966-07-25 | 1993-03-16 | Address | 1 W. 67TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120803002492 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100802002392 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080722003101 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060622002565 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040722002320 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
020625002003 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000711002646 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
980709002670 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
960725002319 | 1996-07-25 | BIENNIAL STATEMENT | 1996-07-01 |
C207358-2 | 1994-02-28 | ASSUMED NAME CORP INITIAL FILING | 1994-02-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State