Search icon

LEAH LENNEY INTERIORS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LEAH LENNEY INTERIORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1978 (47 years ago)
Date of dissolution: 19 Mar 2014
Entity Number: 497491
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 14 N CHATSWORTH AVE, APT 5E, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 N CHATSWORTH AVE, APT 5E, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
LEAH LENNEY Chief Executive Officer 14 N CHATSWORTH AVE, APT 5E, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
1998-06-04 2000-06-21 Address 14 N CHATSWORTH, APT 5E, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1998-06-04 2000-06-21 Address 14 N CHATSWORTH, APT 5E, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1998-06-04 2000-06-21 Address 14 N CHATSWORTH, APT 5E, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1996-08-09 1998-06-04 Address 14 NORTH CHATSWORTH AVE, APT 5E, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1993-04-02 1998-06-04 Address 1019 ESPLANADE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150303083 2015-03-03 ASSUMED NAME CORP INITIAL FILING 2015-03-03
140319000361 2014-03-19 CERTIFICATE OF DISSOLUTION 2014-03-19
100804002574 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080627002439 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060526002767 2006-05-26 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State