LEADER-CLEVELAND REALTY ASSOCIATES L.L.C.

Name: | LEADER-CLEVELAND REALTY ASSOCIATES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 2002 (24 years ago) |
Date of dissolution: | 02 Jun 2014 |
Entity Number: | 2718831 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
C/O ESRT MANAGEMENT TRS, L.L.C. ATTN: LEGAL | DOS Process Agent | ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-30 | 2014-05-21 | Address | ATTN: LEGAL, 60 E 42ND ST / 1 GRAND CTRL PL, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2010-06-30 | 2012-03-30 | Address | ATTN: LEGAL, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2008-01-30 | 2010-06-30 | Address | ATTN LEGAL, 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2006-01-13 | 2008-01-30 | Address | ATTNL LEGAL, 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2002-01-14 | 2006-01-13 | Address | ATTN THOMAS N KELTNER, JR, 60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140602000627 | 2014-06-02 | ARTICLES OF DISSOLUTION | 2014-06-02 |
140521006225 | 2014-05-21 | BIENNIAL STATEMENT | 2014-01-01 |
120330002140 | 2012-03-30 | BIENNIAL STATEMENT | 2012-01-01 |
100630002047 | 2010-06-30 | BIENNIAL STATEMENT | 2010-01-01 |
080130002221 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State