Name: | LEEMAN INTERNATIONAL CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1998 (26 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2314989 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1220 BROADWAY SUITE 610A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1220 BROADWAY SUITE 610A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EUNG SAM LEE | Chief Executive Officer | 1220 BROADWAY SUITE 610A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-20 | 2002-10-31 | Address | 309 5TH AVE, RM 504, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2002-10-31 | Address | 309 5TH AVE, RM 504, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2002-10-31 | Address | 309 5TH AVE, RM 504, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-11-12 | 2000-11-20 | Address | 309 5TH AVENUE, ROOM 504, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1894025 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
021031002824 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001120002193 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
981112000098 | 1998-11-12 | APPLICATION OF AUTHORITY | 1998-11-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State