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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 VARICK ST STE 1005, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAVID LESNIAK | Chief Executive Officer | 131 VARICK ST STE 1005, NEW YORK, NY, United States, 10013 |
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) |
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