Name: | LEONIAN INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1979 (46 years ago) |
Date of dissolution: | 19 Jan 2021 |
Entity Number: | 532065 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SATORU MURASE, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Principal Address: | 517 RIDGELAND TERRACE, LEONIA, NJ, United States, 07605 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MORGAN, LEWIS & BOCKIUS LLP | DOS Process Agent | ATTN: SATORU MURASE, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. HSIU-CHONG LIAO | Chief Executive Officer | 165 ALVARADO AVE, LOS ALTOS, CA, United States, 94022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-23 | 2017-01-12 | Address | ATTN: SATORU MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-10-07 | 2015-01-23 | Address | ATTN: SATORU MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-02-14 | 2013-10-07 | Address | ATTN FUMIAKI MIZUKI ESQ, 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
2001-01-30 | 2005-02-14 | Address | ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
1997-03-11 | 2001-01-30 | Address | ATTN: FUMIAKI MIZUKI, ESQ, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119000358 | 2021-01-19 | CERTIFICATE OF DISSOLUTION | 2021-01-19 |
20180504040 | 2018-05-04 | ASSUMED NAME LLC AMENDMENT | 2018-05-04 |
20170223003 | 2017-02-23 | ASSUMED NAME LLC INITIAL FILING | 2017-02-23 |
170112006293 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150127000298 | 2015-01-27 | CERTIFICATE OF CHANGE | 2015-01-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State