Name: | LEONARDO & SON, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2556251 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 WEST 29TH ST STE 910, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 WEST 29TH ST STE 910, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MOHAMAD CHAHIN | Chief Executive Officer | 134 WEST 39TH ST STE 910, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-19 | 2004-12-06 | Address | 24-38 38TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2004-12-06 | Address | 24-38 38TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2004-02-19 | 2004-12-06 | Address | 24-38 38TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2000-09-25 | 2004-02-19 | Address | 70-50 AUSTIN STREET, SUITE LL108, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1770626 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
041206002341 | 2004-12-06 | BIENNIAL STATEMENT | 2004-09-01 |
040219002173 | 2004-02-19 | BIENNIAL STATEMENT | 2002-09-01 |
000925000302 | 2000-09-25 | CERTIFICATE OF INCORPORATION | 2000-09-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State