LEEB BROKERAGE SERVICES, INC.

Name: | LEEB BROKERAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1998 (27 years ago) |
Date of dissolution: | 08 Aug 2019 |
Entity Number: | 2266420 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 5TH AVE, 57TH FL, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENE MILLER | Chief Executive Officer | 500 5TH AVE, 57TH FL, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 5TH AVE, 57TH FL, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-03 | 2004-08-03 | Address | 500 5TH AVE, 57TH FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2000-06-29 | 2002-06-03 | Address | 500 5TH AVE, STE 3120, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2000-06-29 | 2002-06-03 | Address | 500 5TH AVE, STE 3120, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2000-06-29 | 2002-06-03 | Address | 500 5TH AVE, STE 3120, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1998-06-05 | 2000-06-29 | Address | 60 EAST 42ND STREET-SUITE 5101, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190808000589 | 2019-08-08 | CERTIFICATE OF DISSOLUTION | 2019-08-08 |
060530003092 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040803002142 | 2004-08-03 | BIENNIAL STATEMENT | 2004-06-01 |
020603002414 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
000629002356 | 2000-06-29 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State