Search icon

DAVID LESNIAK INC.

Company Details

Name: DAVID LESNIAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1996 (28 years ago)
Date of dissolution: 06 May 2008
Entity Number: 2073561
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 131 VARICK ST STE 1005, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 VARICK ST STE 1005, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVID LESNIAK Chief Executive Officer 131 VARICK ST STE 1005, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2002-09-19 2005-01-03 Address 462 BROADWAY, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-02-21 2002-09-19 Address 160 BLEECKER ST 4AW, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-02-21 2005-01-03 Address 462 BROADWAY 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-02-21 2005-01-03 Address 462 BROADWAY 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-10-09 2002-02-21 Address 1787 NEW YORK AVENUE, N BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080506000797 2008-05-06 CERTIFICATE OF DISSOLUTION 2008-05-06
050103002125 2005-01-03 BIENNIAL STATEMENT 2004-10-01
020919002608 2002-09-19 BIENNIAL STATEMENT 2002-10-01
020221002713 2002-02-21 BIENNIAL STATEMENT 2000-10-01
961009000447 1996-10-09 CERTIFICATE OF INCORPORATION 1996-10-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State