LEAP COSTUMES, INC.

Name: | LEAP COSTUMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2004 (21 years ago) |
Date of dissolution: | 28 Oct 2021 |
Entity Number: | 3134200 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 VINCENT RD APT 6J, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 VINCENT RD APT 6J, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
EILEEN M DIECK | Chief Executive Officer | 16 LAFAYETTE ST, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-07 | 2021-10-28 | Address | 16 LAFAYETTE ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2021-10-28 | Address | 1 VINCENT RD APT 6J, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2004-12-07 | 2021-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-07 | 2006-12-07 | Address | 786 PELHAMDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211028001403 | 2021-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-28 |
181210006965 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161205006010 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201006001 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121217006014 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State