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
Name | Role | Address |
---|---|---|
STEPHEN R. SHARKEY | Chief Executive Officer | 43 VENTANA COURT, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 351 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State