Search icon

JESSICA LEHECKA REALTY CORP.

Company Details

Name: JESSICA LEHECKA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1978 (47 years ago)
Date of dissolution: 11 May 2022
Entity Number: 493146
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 190 OAKWOOD RD., HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESSICA LEHECKA REALTY CORP. DOS Process Agent 190 OAKWOOD RD., HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
PATRICIA H. LEHECKA Chief Executive Officer 190 OAKWOOD RD., HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2016-06-28 2022-11-12 Address 190 OAKWOOD RD., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2016-06-28 2022-11-12 Address 190 OAKWOOD RD., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2000-12-27 2016-06-28 Address 6234 NORTHERN BLVD, PO BOX 178, EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
2000-12-27 2016-06-28 Address PO BOX 178, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2000-12-27 2016-06-28 Address PO BOX 178, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221112000670 2022-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-11
200602060325 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180613006082 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160628006158 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140623006164 2014-06-23 BIENNIAL STATEMENT 2014-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State