Name: | 724 LEONARD ST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2000 (25 years ago) |
Entity Number: | 2559135 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 89 DIAMOND STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIAN PARCIAK | Chief Executive Officer | 89 DIAMOND STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 DIAMOND STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2025-01-03 | Address | 119 DIAMOND STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2024-07-02 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-18 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-03 | 2022-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-03 | 2024-07-16 | Address | 119 DIAMOND STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004020 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240716000399 | 2024-07-02 | CERTIFICATE OF PAYMENT OF TAXES | 2024-07-02 |
DP-1732737 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
001003000033 | 2000-10-03 | CERTIFICATE OF INCORPORATION | 2000-10-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State