Search icon

LEROY CALLENDER, P. C.

Headquarter

Company Details

Name: LEROY CALLENDER, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jan 1976 (49 years ago)
Date of dissolution: 03 Oct 2006
Entity Number: 390510
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 601 7TH ST, BROOKLYN, NY, United States, 11215
Principal Address: 242 W 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SOMERS DOS Process Agent 601 7TH ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
LEROY N CALLENDER Chief Executive Officer 242 W 27TH ST, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
0151918
State:
CONNECTICUT

History

Start date End date Type Value
1995-04-17 2002-02-13 Address 236 W 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-04-17 2002-02-13 Address 236 W 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1976-01-29 1995-04-17 Address 551 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070928014 2007-09-28 ASSUMED NAME LLC INITIAL FILING 2007-09-28
061003000801 2006-10-03 CERTIFICATE OF DISSOLUTION 2006-10-03
020213002577 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000223002228 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980127002341 1998-01-27 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-15
Type:
Unprog Rel
Address:
GREENPOINT AVE.,BRIDGE OVER NEWTON CREEK, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State