Search icon

LEEDALL PRODUCTS, INC.

Company Details

Name: LEEDALL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1937 (88 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 50245
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 351 WEST 35TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 43 VENTANA COURT, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
STEPHEN R. SHARKEY Chief Executive Officer 43 VENTANA COURT, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 WEST 35TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1956-11-29 1972-09-18 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1937-07-07 1993-03-16 Address 351 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104555 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010703002466 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990719002365 1999-07-19 BIENNIAL STATEMENT 1999-07-01
970702002285 1997-07-02 BIENNIAL STATEMENT 1997-07-01
930921002324 1993-09-21 BIENNIAL STATEMENT 1993-07-01

Trademarks Section

Serial Number:
73095326
Mark:
ALPHABET
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1976-08-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ALPHABET

Goods And Services

For:
PAPER FOR USE IN DUPLICATING MACHINES
First Use:
1976-05-15
International Classes:
016 - Primary Class
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State