Name: | LEADER CANDIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1941 (84 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 53259 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 132 HARRISON PLACE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 750
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 HARRISON PLACE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
HOWARD KASTIN | Chief Executive Officer | 132 HARRISON PLACE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1941-06-03 | 1949-01-12 | Shares | Share type: PAR VALUE, Number of shares: 250, Par value: 100 |
1941-06-03 | 1949-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
1941-06-03 | 1995-03-16 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1657572 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990618002455 | 1999-06-18 | BIENNIAL STATEMENT | 1999-06-01 |
970619002407 | 1997-06-19 | BIENNIAL STATEMENT | 1997-06-01 |
950316002074 | 1995-03-16 | BIENNIAL STATEMENT | 1993-06-01 |
Z010053-2 | 1980-03-19 | ASSUMED NAME CORP INITIAL FILING | 1980-03-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State