Search icon

LEO JANOFF ASSOCIATES, INC.

Company Details

Name: LEO JANOFF ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1970 (55 years ago)
Date of dissolution: 05 Nov 2002
Entity Number: 291528
ZIP code: 10577
County: Bronx
Place of Formation: New York
Address: 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
ALLEN DANZIGER Chief Executive Officer 202 NORMAN RD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1970-06-10 1996-08-15 Address 1111 EAST 177TH ST, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021105000178 2002-11-05 CERTIFICATE OF DISSOLUTION 2002-11-05
C298416-2 2001-01-31 ASSUMED NAME CORP INITIAL FILING 2001-01-31
000622002067 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980619002356 1998-06-19 BIENNIAL STATEMENT 1998-06-01
960815002337 1996-08-15 BIENNIAL STATEMENT 1996-06-01
B096197-2 1984-04-30 ANNULMENT OF DISSOLUTION 1984-04-30
DP-6973 1977-12-20 DISSOLUTION BY PROCLAMATION 1977-12-20
839625-6 1970-06-10 CERTIFICATE OF INCORPORATION 1970-06-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State