Name: | LEONARD & ZARR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1997 (27 years ago) |
Date of dissolution: | 20 Apr 2006 |
Entity Number: | 2188587 |
ZIP code: | 05440 |
County: | Orange |
Place of Formation: | Vermont |
Address: | 65 BORDER ROAD PO BOX 417, ALBURG, VT, United States, 05440 |
Principal Address: | 3047 W SHORE RD, ISLE LA MOTTE, VT, United States, 05463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 BORDER ROAD PO BOX 417, ALBURG, VT, United States, 05440 |
Name | Role | Address |
---|---|---|
JAMES M LEONARD | Chief Executive Officer | 3047 W SHORE RD, ISLE LA MOTTE, VT, United States, 05463 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-09 | 2006-04-20 | Address | 16 HIGH ST, BRATTLEBORO, VT, 05301, USA (Type of address: Service of Process) |
1999-12-30 | 2003-10-09 | Address | 3080 SE COURTNEY AVENUE, PORTLAND, OR, 97222, USA (Type of address: Chief Executive Officer) |
1999-12-30 | 2003-10-09 | Address | 3080 SE COURTNEY AVENUE, PORTLAND, OR, 97222, USA (Type of address: Principal Executive Office) |
1999-12-30 | 2003-10-09 | Address | 16 HIGH STREET, BRATTELBORO, VT, 05031, USA (Type of address: Service of Process) |
1997-10-10 | 1999-12-30 | Address | P.O. BOX 359, BRATTLEBORO, VT, 05302, 0359, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060420000388 | 2006-04-20 | SURRENDER OF AUTHORITY | 2006-04-20 |
031009002263 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
011004002232 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991230002329 | 1999-12-30 | BIENNIAL STATEMENT | 1999-10-01 |
971010000300 | 1997-10-10 | APPLICATION OF AUTHORITY | 1997-10-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State