Name: | LEYHAR REALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1935 (90 years ago) |
Entity Number: | 48483 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 278 GRAND STREET, 1FLOOR, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOB LEVY | DOS Process Agent | 278 GRAND STREET, 1FLOOR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
BOB LEVY | Chief Executive Officer | 278 GRAND STREET, 1FLOOR, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2021-05-03 | Address | 98 FORSYTH ST, 1FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2017-05-02 | 2021-05-03 | Address | 98 FORSYTH ST, 1FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2015-05-18 | 2017-05-02 | Address | 98 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2015-05-18 | 2017-05-02 | Address | 98 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2015-05-18 | 2017-05-02 | Address | 98 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060149 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190507060868 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170502007602 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150518006360 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
130507007440 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State