Search icon

56 LEONARD 44B CORP.

Company Details

Name: 56 LEONARD 44B CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4518543
ZIP code: 06901
County: Westchester
Place of Formation: New York
Address: 1 LANDMARK SQUARE, 21ST FL, STAMFORD, CT, United States, 06901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLPH V PINO JR Chief Executive Officer C/O FITZPATRICK & HUNT, LLP, 1 LANDMARK SQUARE, 21ST FL, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
C/O FITZPATRICK & HUNT, PAGANO, AUBERT, LLP DOS Process Agent 1 LANDMARK SQUARE, 21ST FL, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2019-05-28 2020-01-02 Address 1 LANDMARK SQUARE, 21ST FLOOR, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2018-01-03 2020-01-02 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2018-01-03 2019-05-28 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2016-01-04 2020-01-02 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2016-01-04 2018-01-03 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2014-01-24 2018-01-03 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102061820 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190528001269 2019-05-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-28
180103006365 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104007218 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140124000155 2014-01-24 CERTIFICATE OF INCORPORATION 2014-01-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State