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