Search icon

F.D. DE LEEUW & ASSOCIES, INC.

Company Details

Name: F.D. DE LEEUW & ASSOCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1997 (28 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2118701
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 1298 JULIAN CLARK RD, CHARLESTON, SC, United States, 29412
Address: 65 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE GOLDSTEIN LAW GROUP PC DOS Process Agent 65 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
LYNE DE LEEUW BOWICK Chief Executive Officer 1298 JULIAN CLARK RD, CHARLESTON, SC, United States, 29412

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001072872
Phone:
514-737-8388

Latest Filings

Form type:
FOCUSN
File number:
008-51375
Filing date:
2008-02-29
File:
Form type:
X-17A-5
File number:
008-51375
Filing date:
2008-02-29
File:
Form type:
FOCUSN
File number:
008-51375
Filing date:
2007-03-01
File:
Form type:
X-17A-5
File number:
008-51375
Filing date:
2007-03-01
File:
Form type:
FOCUSN
File number:
008-51375
Filing date:
2006-02-27
File:

History

Start date End date Type Value
1997-03-04 1999-04-02 Address 65 BROADWAY, 10TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128891 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
990402002426 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970304000095 1997-03-04 CERTIFICATE OF INCORPORATION 1997-03-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State