Name: | LERRO PRODUCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3041173 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1700 MAIN STREET, PEEKSKILL, NY, United States, 10566 |
Principal Address: | 1700 MAIN ST, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN K LERRO | Chief Executive Officer | 1700 MAIN ST, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 MAIN STREET, PEEKSKILL, NY, United States, 10566 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1950056 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060531002806 | 2006-05-31 | BIENNIAL STATEMENT | 2006-04-01 |
040416000149 | 2004-04-16 | CERTIFICATE OF INCORPORATION | 2004-04-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0806183 | Agricultural Acts | 2008-07-08 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ALPHAS COMPANY OF NEW Y, |
Role | Plaintiff |
Name | LERRO PRODUCE CORP. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State