Search icon

LE ROY NEIMAN INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WEST 67TH ST, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JANET C NEIMAN Chief Executive Officer 1 WEST 67TH ST, NEW YORK, NY, United States, 10023

History

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)

Filings

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