Name: | LEFFLER CHARTERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1968 (57 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 221345 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 636 FIFTH AVE., NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEFFLER & MALMROS, INC. | DOS Process Agent | 636 FIFTH AVE., NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1973-03-07 | 1984-02-14 | Name | LEFFLER & MALMROS, INC. |
1972-11-21 | 1973-03-07 | Name | LEFFLER, AUGUST & SON, INC. |
1968-03-25 | 1972-11-21 | Name | SCANUS SHIPPING CORPORATION |
1968-03-25 | 1973-03-07 | Address | 21 WEST ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246806 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
C234292-2 | 1996-04-24 | ASSUMED NAME CORP INITIAL FILING | 1996-04-24 |
B068734-4 | 1984-02-14 | CERTIFICATE OF AMENDMENT | 1984-02-14 |
A55187-4 | 1973-03-07 | CERTIFICATE OF AMENDMENT | 1973-03-07 |
A29871-4 | 1972-11-21 | CERTIFICATE OF AMENDMENT | 1972-11-21 |
673444-8 | 1968-03-25 | CERTIFICATE OF INCORPORATION | 1968-03-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State