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
Name | Role | Address |
---|---|---|
LESLIE A RIFFKIN | Chief Executive Officer | 20 REVERE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
LESLIE A RIFFKIN | DOS Process Agent | 20 REVERE ROAD, SCARSDALE, NY, United States, 10583 |
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) |
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