Search icon

LEONARD ARTHUR, LTD.

Company Details

Name: LEONARD ARTHUR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2007 (18 years ago)
Date of dissolution: 22 Dec 2010
Entity Number: 3484703
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 29 HUDSON DRIVE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT WIENER DOS Process Agent 29 HUDSON DRIVE, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
ROBERT WIENER Chief Executive Officer 29 HUDSON DRIVE, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2007-03-05 2009-03-25 Address 29 HUDSON DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101222000571 2010-12-22 CERTIFICATE OF DISSOLUTION 2010-12-22
090325002234 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070305000552 2007-03-05 CERTIFICATE OF INCORPORATION 2007-03-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
V405E84109
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
33.44
Base And Exercised Options Value:
33.44
Base And All Options Value:
33.44
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-23
Description:
2 GLOBAL FILING CABINET KEYS
Product Or Service Code:
7510: OFFICE SUPPLIES

Date of last update: 28 Mar 2025

Sources: New York Secretary of State