Search icon

LEADER-OBSERVER INC.

Company Details

Name: LEADER-OBSERVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1971 (54 years ago)
Date of dissolution: 07 Apr 2000
Entity Number: 303634
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 162 WYNDCLIFF ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN COHEN DOS Process Agent 162 WYNDCLIFF ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
NORMAN COHEN Chief Executive Officer 162 WYNDCLIFF ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1971-03-01 1995-06-01 Address 767 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C322205-2 2002-10-08 ASSUMED NAME CORP INITIAL FILING 2002-10-08
000407000052 2000-04-07 CERTIFICATE OF DISSOLUTION 2000-04-07
990310002555 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970328002512 1997-03-28 BIENNIAL STATEMENT 1997-03-01
950601002124 1995-06-01 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-02-23
Type:
Planned
Address:
80-34 JAMAICA AVENUE, New York -Richmond, NY, 11421
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-06-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
LEADER-OBSERVER INC.
Party Role:
Plaintiff
Party Name:
MORTGAGE INSTITUTE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-04-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
NY ASSOCIATION OF MO
Party Role:
Plaintiff
Party Name:
LEADER-OBSERVER INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State