PRESBREY-LELAND, INC.
Headquarter
Name: | PRESBREY-LELAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1906 (119 years ago) |
Date of dissolution: | 22 Mar 2005 |
Entity Number: | 27465 |
County: | New York |
Place of Formation: | New York |
Address: | 169-71 BROADWAY, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) CLIFTON H. PRESBREY | DOS Process Agent | 169-71 BROADWAY, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1927-08-11 | 1943-12-23 | Name | PRESBREY-LELAND STUDIOS, INC. |
1921-02-02 | 1943-12-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1920-11-30 | 1927-08-11 | Name | PRESBREY-LELAND COMPANY, INC. |
1920-11-24 | 1921-02-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 120000 |
1919-12-29 | 1920-11-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627002862 | 2024-06-13 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-06-13 |
C203460-2 | 1993-09-23 | ASSUMED NAME CORP INITIAL FILING | 1993-09-23 |
DP-925538 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
6219-51 | 1943-12-23 | CERTIFICATE OF AMENDMENT | 1943-12-23 |
6219-50 | 1943-12-23 | CERTIFICATE OF AMENDMENT | 1943-12-23 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State