Search icon

LEANN MARKETING CORP.

Company Details

Name: LEANN MARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2001 (24 years ago)
Date of dissolution: 05 Dec 2013
Entity Number: 2641047
ZIP code: 10950
County: Westchester
Place of Formation: New York
Address: 142 QUAKER HILL RD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA RICCIUTI LACARBONARA Chief Executive Officer 142 QUAKER HILL RD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
ANNA RICCIUTI LACARBONARA DOS Process Agent 142 QUAKER HILL RD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2005-07-18 2007-05-14 Address C/O LACARBONARA, 142 QUAKER HILL RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2005-07-18 2007-05-14 Address C/O LACARBONARA, 142 QUAKER HILL RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2003-05-29 2005-07-18 Address 51 DUNSTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2003-05-29 2005-07-18 Address 51 DUNSTON AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2003-05-29 2007-05-14 Address 51 DUNSTON AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2001-05-21 2003-05-29 Address 51 DUNSTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131205000191 2013-12-05 CERTIFICATE OF DISSOLUTION 2013-12-05
130508006903 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110525002175 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090423002703 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070514002699 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050718002852 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030529002643 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010521000178 2001-05-21 CERTIFICATE OF INCORPORATION 2001-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State