Name: | LEO PRAGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1947 (78 years ago) |
Date of dissolution: | 20 Jun 2017 |
Entity Number: | 78926 |
ZIP code: | 07626 |
County: | New York |
Place of Formation: | New York |
Address: | 80 BROADWAY, CRESSKILL, NJ, United States, 07626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 BROADWAY, CRESSKILL, NJ, United States, 07626 |
Name | Role | Address |
---|---|---|
PETER SCHOENFELD | Chief Executive Officer | 80 BROADWAY, CRESSKIL, NJ, United States, 07626 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-25 | 2013-02-07 | Address | 7 W 34TH ST, STE 419, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-01-25 | 2013-02-07 | Address | 7 W 34TH ST, STE 419, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-01-25 | 2013-02-07 | Address | 7 W 34TH ST, STE 419, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-05-24 | 2011-01-25 | Address | 138 WEST 25TH ST, NEW YORK, NY, 10001, 7405, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 2011-01-25 | Address | 138 WEST 25TH ST, NEW YORK, NY, 10001, 7405, USA (Type of address: Service of Process) |
1995-05-24 | 2011-01-25 | Address | 138 WEST 25TH ST, NEW YORK, NY, 10001, 7405, USA (Type of address: Principal Executive Office) |
1947-01-03 | 1995-05-24 | Address | 168 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170620000405 | 2017-06-20 | CERTIFICATE OF DISSOLUTION | 2017-06-20 |
150120007177 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130207002224 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110125002173 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090202003048 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
070212003165 | 2007-02-12 | BIENNIAL STATEMENT | 2007-01-01 |
050218002258 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030109002761 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
010109002452 | 2001-01-09 | BIENNIAL STATEMENT | 2001-01-01 |
990122002185 | 1999-01-22 | BIENNIAL STATEMENT | 1999-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11785698 | 0215000 | 1976-05-18 | 155 WEST 23RD STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11820107 | 0215000 | 1976-04-29 | 155 WEST 23 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-05-03 |
Abatement Due Date | 1976-05-14 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-05-03 |
Abatement Due Date | 1976-05-06 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1976-05-03 |
Abatement Due Date | 1976-05-14 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-05-03 |
Abatement Due Date | 1976-05-14 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-05-03 |
Abatement Due Date | 1976-05-14 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-03 |
Abatement Due Date | 1976-05-06 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State