Search icon

LESLIE A. RIFFKIN & ASSOCIATES, INC.

Company Details

Name: LESLIE A. RIFFKIN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1977 (48 years ago)
Date of dissolution: 03 Nov 2004
Entity Number: 443559
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 20 REVERE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE A RIFFKIN Chief Executive Officer 20 REVERE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
LESLIE A RIFFKIN DOS Process Agent 20 REVERE ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1999-08-31 2003-08-27 Address 20 REVERE RD, SCARSDALE, NY, 10583, 6828, USA (Type of address: Service of Process)
1999-08-31 2003-08-27 Address 20 REVERE RD, SCARSDALE, NY, 10583, 6828, USA (Type of address: Chief Executive Officer)
1999-08-31 2003-08-27 Address 410 SAW MILL RIVER RD, ARDSLEY, NY, 10502, 2605, USA (Type of address: Principal Executive Office)
1997-11-12 1999-08-31 Address 410 SAW MILL RIVER RD, 2ND FL, ARDSLEY, NY, 10502, 2605, USA (Type of address: Principal Executive Office)
1993-03-26 1999-08-31 Address 20 REVERE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-03-26 1999-08-31 Address 20 REVERE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-03-26 1997-11-12 Address 150 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1977-08-02 1993-03-26 Address 20 REVERE RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201030063 2020-10-30 ASSUMED NAME CORP INITIAL FILING 2020-10-30
041103000375 2004-11-03 CERTIFICATE OF DISSOLUTION 2004-11-03
030827002010 2003-08-27 BIENNIAL STATEMENT 2003-08-01
010823002062 2001-08-23 BIENNIAL STATEMENT 2001-08-01
990831002527 1999-08-31 BIENNIAL STATEMENT 1999-08-01
971112002505 1997-11-12 BIENNIAL STATEMENT 1997-08-01
930929002168 1993-09-29 BIENNIAL STATEMENT 1993-08-01
930326002826 1993-03-26 BIENNIAL STATEMENT 1992-08-01
A419323-4 1977-08-02 CERTIFICATE OF INCORPORATION 1977-08-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State