Name: | ERIC F. LEON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 2013 (12 years ago) |
Date of dissolution: | 14 Nov 2022 |
Entity Number: | 4354905 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 850 PARK AVE, APT. 5C, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC F. LEON | Chief Executive Officer | 850 PARK AVE, APT. 5C, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-26 | 2023-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-19 | 2023-03-04 | Address | 850 PARK AVE, APT. 5C, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-03 | 2019-02-19 | Address | 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2015-02-03 | 2019-02-19 | Address | C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-02-04 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-02-04 | 2022-11-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230304000228 | 2022-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-14 |
210226060415 | 2021-02-26 | BIENNIAL STATEMENT | 2021-02-01 |
190219060425 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
SR-103935 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170203006391 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150203006832 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130204000161 | 2013-02-04 | CERTIFICATE OF INCORPORATION | 2013-02-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State