Name: | LEROY HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1967 (58 years ago) |
Entity Number: | 212505 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 26 MAIN STREET, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK MILLER | Chief Executive Officer | 26 MAIN STREET, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-09-24 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
2024-04-30 | 2024-08-19 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
2024-04-23 | 2024-04-30 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
2024-02-20 | 2024-04-23 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
2023-11-21 | 2024-02-20 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019002025 | 2023-08-24 | CERTIFICATE OF AMENDMENT | 2023-08-24 |
230707003820 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
221228002293 | 2022-12-28 | AMENDMENT TO BIENNIAL STATEMENT | 2022-12-28 |
220913000084 | 2022-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-12 |
220623002066 | 2022-06-23 | BIENNIAL STATEMENT | 2021-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State