Search icon

LEFROY BROOKS PLUMBING FIXTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEFROY BROOKS PLUMBING FIXTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2009 (16 years ago)
Date of dissolution: 20 Dec 2019
Entity Number: 3831600
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 10 LEONARD STREET, NEW YORK, NY, United States, 10013
Principal Address: 134 W 18TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEFROY BROOKS PLUMBING FIXTURES, INC. DOS Process Agent 10 LEONARD STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WARREN PEARL Chief Executive Officer 134 W 18TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-12-12 2017-12-28 Address 1828 TROUTMAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2013-09-09 2014-12-12 Address 134 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-22 2013-09-09 Address 16 CROSBY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-09-09 Address 16 CROSBY ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-07-09 2013-09-09 Address 16 CROSBY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220000136 2019-12-20 CERTIFICATE OF DISSOLUTION 2019-12-20
171228006058 2017-12-28 BIENNIAL STATEMENT 2017-07-01
170104006878 2017-01-04 BIENNIAL STATEMENT 2015-07-01
141212000452 2014-12-12 CERTIFICATE OF CHANGE 2014-12-12
130909002303 2013-09-09 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State