Search icon

LEONTODOM, INC.

Company Details

Name: LEONTODOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1980 (45 years ago)
Date of dissolution: 31 Jul 1997
Entity Number: 636998
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 MADISON AVENUE, ATTN: STEVEN R. WAGNER, NEW YORK, NY, United States, 10016
Principal Address: ATTN: MS. HENDRA, PRES, 142 STERLING PLACE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WAGNER, DAVIS & GOLD, P.C. DOS Process Agent 99 MADISON AVENUE, ATTN: STEVEN R. WAGNER, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BARBARA J HENDRA Chief Executive Officer 142 STERLING PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1980-07-03 1991-09-17 Address 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970731000160 1997-07-31 CERTIFICATE OF DISSOLUTION 1997-07-31
960717002430 1996-07-17 BIENNIAL STATEMENT 1996-07-01
000055007554 1993-10-27 BIENNIAL STATEMENT 1993-07-01
930602002002 1993-06-02 BIENNIAL STATEMENT 1992-07-01
910917000481 1991-09-17 CERTIFICATE OF AMENDMENT 1991-09-17
A680609-7 1980-07-03 CERTIFICATE OF INCORPORATION 1980-07-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State