Name: | GEORGE LEDERER CONSTRUCTION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1972 (53 years ago) |
Date of dissolution: | 18 Nov 2004 |
Entity Number: | 267303 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 FOXHALL RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE J. LEDERER | Chief Executive Officer | 5 FOXHALL RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
GEORGE J. LEDERER | DOS Process Agent | 5 FOXHALL RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-27 | 2002-09-06 | Address | GEORGE LEDERER, 5 FOXHALL RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2000-07-27 | 2002-09-06 | Address | 5 FOXHALL RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2000-07-27 | 2002-09-06 | Address | GEORGE LEDERER, 5 FOXHALL RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2000-07-27 | Address | 5 FOXHALL ROAD, SCARSDALE, NY, 10583, 7222, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2000-07-27 | Address | 5 FOXHALL ROAD, SCARSDALE, NY, 10583, 7222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041118000074 | 2004-11-18 | CERTIFICATE OF DISSOLUTION | 2004-11-18 |
020906002144 | 2002-09-06 | BIENNIAL STATEMENT | 2002-08-01 |
000727002739 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
C278462-2 | 1999-09-08 | ASSUMED NAME LLC INITIAL FILING | 1999-09-08 |
980908002023 | 1998-09-08 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State