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
Name | Role | Address |
---|---|---|
ANNA RICCIUTI LACARBONARA | Chief Executive Officer | 142 QUAKER HILL RD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
ANNA RICCIUTI LACARBONARA | DOS Process Agent | 142 QUAKER HILL RD, MONROE, NY, United States, 10950 |
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) |
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