Search icon

LEROS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEROS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2100983
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 400 Columbus Ave, Suite 160E, Valhalla, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY NYIKOS Chief Executive Officer 11 ADAMS FARM RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
LARRY ABRAHAM DOS Process Agent 400 Columbus Ave, Suite 160E, Valhalla, NY, United States, 10595

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 11 ADAMS FARM RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 6 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2007-01-17 2023-05-18 Address 6 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2005-02-28 2007-01-17 Address 6 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2005-02-28 2023-05-18 Address 6 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518004083 2023-05-18 BIENNIAL STATEMENT 2023-01-01
140319006186 2014-03-19 BIENNIAL STATEMENT 2013-01-01
110114003082 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081230002533 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070117002983 2007-01-17 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State