Search icon

LEOPOLD HOLDINGS L.L.C.

Company Details

Name: LEOPOLD HOLDINGS L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 1996 (29 years ago)
Date of dissolution: 30 Nov 2023
Entity Number: 2027875
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 625 DELAWARE AVE, STE 201, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 625 DELAWARE AVE, STE 201, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2006-04-27 2024-03-27 Address 625 DELAWARE AVE, STE 201, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-06-04 2006-04-27 Address 1 PENHURST PK, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1998-06-05 2004-06-04 Address C/O ROBERT L. FREUDENHEIM, 1 PENHURST PK, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1996-05-08 1998-06-05 Address 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327002926 2023-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-30
200603061580 2020-06-03 BIENNIAL STATEMENT 2020-05-01
100604002894 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080617002610 2008-06-17 BIENNIAL STATEMENT 2008-05-01
060427002475 2006-04-27 BIENNIAL STATEMENT 2006-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State