Name: | LEESAM REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1935 (90 years ago) |
Entity Number: | 48549 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WOODLAND DRIVE, RYE BROOK, NY, United States, 10573 |
Principal Address: | 124 7TH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ALAN SWERDLOFF | Chief Executive Officer | 124 7TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O DAVID SWERDLOFF | DOS Process Agent | 19 WOODLAND DRIVE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 2006-07-13 | Address | 124 7TH AVENUE, NEW YORK, NY, 10011, 1803, USA (Type of address: Service of Process) |
1935-06-21 | 2021-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1935-06-21 | 1993-01-11 | Address | 141 SEVENTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211029000207 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
060713000493 | 2006-07-13 | CERTIFICATE OF AMENDMENT | 2006-07-13 |
050805002012 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030522002901 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
010605002572 | 2001-06-05 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State