Name: | LEEMAN & PARTNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Feb 2009 |
Entity Number: | 3288906 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 46 STREET STREET 3RD FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 STREET STREET 3RD FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-27 | 2008-03-20 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2005-12-06 | 2007-11-27 | Address | SUITE 24-H, 301 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090223000087 | 2009-02-23 | ARTICLES OF DISSOLUTION | 2009-02-23 |
080320000084 | 2008-03-20 | CERTIFICATE OF CHANGE | 2008-03-20 |
071127000587 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
060310001026 | 2006-03-10 | AFFIDAVIT OF PUBLICATION | 2006-03-10 |
060310001028 | 2006-03-10 | AFFIDAVIT OF PUBLICATION | 2006-03-10 |
051206000036 | 2005-12-06 | ARTICLES OF ORGANIZATION | 2005-12-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State