Name: | LEON VICKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1975 (50 years ago) |
Date of dissolution: | 28 Apr 2023 |
Entity Number: | 359679 |
ZIP code: | 13135 |
County: | Oswego |
Place of Formation: | New York |
Address: | 81 STATE ST, PHOENIX, NY, United States, 13135 |
Principal Address: | 81 STATE ST, POB 47, PHOENIX, NY, United States, 13135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 STATE ST, PHOENIX, NY, United States, 13135 |
Name | Role | Address |
---|---|---|
L PAUL VICKERY | Chief Executive Officer | 81 STATE ST, PO BXO 47, PHOENIX, NY, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-20 | 2023-07-27 | Address | 81 STATE ST, PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
1997-02-20 | 2023-07-27 | Address | 81 STATE ST, PO BXO 47, PHOENIX, NY, 13135, 0047, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 1997-02-20 | Address | 811 STATE STREET, PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
1993-02-09 | 1997-02-20 | Address | 811 STATE ST, POB 47, PHOENIX, NY, 13135, 0047, USA (Type of address: Principal Executive Office) |
1993-02-09 | 1997-02-20 | Address | 811 STATE ST, PHOENIX, NY, 13135, 0047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727001552 | 2023-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-28 |
130123002070 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110113002321 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090102003109 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070125002714 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State