Name: | LESWYS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1981 (44 years ago) |
Date of dissolution: | 27 Nov 2024 |
Entity Number: | 685485 |
ZIP code: | 07701 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 Broad Street, Red Bank, NJ, United States, 07701 |
Principal Address: | 419 VANDERVOORT AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEBENSFEID SHARON & SCHWARTZ PC | DOS Process Agent | 140 Broad Street, Red Bank, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
LESTER WEISS | Chief Executive Officer | 419 VANDERVOORT AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 419 VANDERVOORT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2021-12-29 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-31 | 2025-01-08 | Address | 477 OCEAN AVENUE NORTH, A2, LONG BRANCH, NJ, 07740, USA (Type of address: Service of Process) |
2015-12-01 | 2020-08-31 | Address | 140 BROND STREET, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
2015-12-01 | 2025-01-08 | Address | 419 VANDERVOORT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1981-03-16 | 2021-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-03-16 | 2015-12-01 | Address | 350 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002107 | 2024-11-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-27 |
220118004199 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200831060391 | 2020-08-31 | BIENNIAL STATEMENT | 2019-03-01 |
151201002004 | 2015-12-01 | BIENNIAL STATEMENT | 2015-03-01 |
A747225-7 | 1981-03-16 | CERTIFICATE OF INCORPORATION | 1981-03-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State