Name: | LEROY WILLIAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 654810 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 2148 ALBANY POST RD, MONTROSE, NY, United States, 10548 |
Address: | 1320 LOWER WASHINGTON ST, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEROY WILLIAMS | Chief Executive Officer | TRI VILLAGE SERVICE, 2148 ALBANY POST RD, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1320 LOWER WASHINGTON ST, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-07 | 2004-12-09 | Address | 1320 LOWER WASHINGTON ST, CORTLANDT MANOR, NY, 10567, 5906, USA (Type of address: Principal Executive Office) |
1998-10-07 | 2004-12-09 | Address | 1320 LOWER WASHINGTON ST, CORTLANDT MANOR, NY, 10567, 5906, USA (Type of address: Chief Executive Officer) |
1993-10-22 | 1998-10-07 | Address | 1320 LOWER WASHINGTON STREET, PEEKSKILL, NY, 10566, 5906, USA (Type of address: Service of Process) |
1993-10-22 | 1998-10-07 | Address | 1320 LOWER WASHINGTON STREET, PEEKSKILL, NY, 10566, 5906, USA (Type of address: Principal Executive Office) |
1992-11-03 | 1993-10-22 | Address | 1320 LOWER WASHINGTON ST., PEEKSKILL, NY, 10566, 5906, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108032 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041209002222 | 2004-12-09 | BIENNIAL STATEMENT | 2004-10-01 |
020918002199 | 2002-09-18 | BIENNIAL STATEMENT | 2002-10-01 |
000926002545 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
981007002358 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State