LAW OFFICES OF SCOTT E. LEEMON, P.C.

Name: | LAW OFFICES OF SCOTT E. LEEMON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2000 (25 years ago) |
Entity Number: | 2530266 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 407 Park Avenue South, Apt 19A, New York, NY, United States, 10016 |
Principal Address: | 407, STE 19A, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT LEEMON | DOS Process Agent | 407 Park Avenue South, Apt 19A, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SCOTT LEEMON | Chief Executive Officer | 407, STE 19A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 407 PARK AVE SOUTH, STE 10E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 407, STE 19A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 407, STE 21A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-07-30 | 2025-02-27 | Address | 260 MADISON AVE 20TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-07-30 | 2025-02-27 | Address | 407 PARK AVE SOUTH, STE 10E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227003856 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
211102000304 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
140109000006 | 2014-01-09 | ANNULMENT OF DISSOLUTION | 2014-01-09 |
DP-1769661 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080710002517 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State