FLORIAN LEONHARD FINE VIOLINS INC.

Name: | FLORIAN LEONHARD FINE VIOLINS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2014 (11 years ago) |
Entity Number: | 4661028 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 1925 ADAM CLAYTON POWELL JR. BLVD., #8L, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FLORIAN LEONHARD | Chief Executive Officer | 1925 ADAM CLAYTON POWELL JR. BLVD., #8L, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 1925 ADAM CLAYTON POWELL JR. BLVD., #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 1925 ADAM CLAYTON POWELL JR. B, #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2024-12-19 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-03 | 2024-12-19 | Address | 1925 ADAM CLAYTON POWELL JR. B, #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2024-12-19 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000873 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
240203000817 | 2024-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-19 |
201120060235 | 2020-11-20 | BIENNIAL STATEMENT | 2020-11-01 |
181105006819 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161109006365 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State