Name: | LEROY INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1943 (82 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 54343 |
ZIP code: | 14202 |
County: | Genesee |
Place of Formation: | New York |
Address: | 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Principal Address: | 7921 E MAIN ST, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
DUKE, HOLZMAN, YAEGER & PHOTIADIS LLP | DOS Process Agent | 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CAROL G MOSHER | Chief Executive Officer | 19287 RIDGESIDE RD, PO BOX 260, BLUEMONT, VA, United States, 22012 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-10 | 1997-03-06 | Address | 294 E MIDDLE PATENT RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 2001-08-15 | Address | 7921 E MAIN ST, LEROY, NY, 14482, USA (Type of address: Service of Process) |
1943-03-13 | 1995-03-10 | Address | *, LEROY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114333 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010815000428 | 2001-08-15 | CERTIFICATE OF CHANGE | 2001-08-15 |
990318002516 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
970306002470 | 1997-03-06 | BIENNIAL STATEMENT | 1997-03-01 |
950310002082 | 1995-03-10 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State