Name: | LEPENDORF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2000 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2545633 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 34TH STREET, SUITE 17E, NEW YORK, NY, United States, 10016 |
Principal Address: | 300 EAST 34TH ST, STE 17E, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JESSE LEPENDORF | Chief Executive Officer | 300 EAST 34TH ST, STE 17E, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 EAST 34TH STREET, SUITE 17E, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-30 | 2008-08-15 | Address | 300 EAST 34TH ST, APT 10E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-07-30 | 2008-08-15 | Address | 300 EAST 34TH ST, APT 10E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-08-23 | 2008-08-15 | Address | 300 EAST 34TH STREET, SUITE 10E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1818904 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080815003336 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
040914002096 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020730002412 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000823000788 | 2000-08-23 | CERTIFICATE OF INCORPORATION | 2000-08-23 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State