LEIHBACHER MUSTICH, INC.
Headquarter
Name: | LEIHBACHER MUSTICH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1971 (54 years ago) |
Entity Number: | 319837 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 540 COMMERCE ST., #8, THORNWOOD, NY, United States, 10594 |
Principal Address: | 75 COOLEY ST, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MUSTICH | Chief Executive Officer | 75 COOLEY ST, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 COMMERCE ST., #8, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2003-11-21 | Address | 36 BOULDEROL RD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office) |
2001-12-06 | 2017-12-15 | Address | 75 COOLEY ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1995-02-02 | 2001-12-06 | Address | 75 COOLEY STREET, PLESANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 2001-12-06 | Address | 1211 PARK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1995-02-02 | 2001-12-06 | Address | 75 COOLEY STREET, PLESANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171215000235 | 2017-12-15 | CERTIFICATE OF CHANGE | 2017-12-15 |
131224002317 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120124002332 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
091215002046 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071204002519 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State