Search icon

LEIBOWITZ HOLDINGS, INC.

Company Details

Name: LEIBOWITZ HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1996 (29 years ago)
Entity Number: 2016349
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1469 DEER PARK AVE, N BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S LEIBOWITZ Chief Executive Officer 1469 DEER PARK AVE, N BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
JEFFREY S LEIBOWITZ DOS Process Agent 1469 DEER PARK AVE, N BABYLON, NY, United States, 11703

History

Start date End date Type Value
2004-04-19 2006-05-02 Address 79 MAIN STREET, WEST SAYVILLE, NY, 11796, 1801, USA (Type of address: Service of Process)
2004-04-19 2006-05-02 Address 79 MAIN STREET, WEST SAYVILLE, NY, 11796, 1801, USA (Type of address: Principal Executive Office)
1998-04-28 2006-05-02 Address 15 EATONDALE AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
1998-04-28 2004-04-19 Address 15 EATONDALE AVE, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office)
1998-04-28 2004-04-19 Address 15 EATONDALE AVE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109000451 2020-01-09 CERTIFICATE OF AMENDMENT 2020-01-09
191112060141 2019-11-12 BIENNIAL STATEMENT 2018-04-01
140616002255 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120605002442 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100421003600 2010-04-21 BIENNIAL STATEMENT 2010-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State