Search icon

ERIC F. LEON, P.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC F. LEON Chief Executive Officer 850 PARK AVE, APT. 5C, NEW YORK, NY, United States, 10075

History

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

Filings

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