Name: | FORSTMANN-LEFF ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1982 (43 years ago) |
Date of dissolution: | 13 May 1999 |
Entity Number: | 795151 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DANIEL YU, 590 MADISON AVE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 590 MADISON AVE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1600000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: DANIEL YU, 590 MADISON AVE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOEL B. LEFF | Chief Executive Officer | 590 MADISON AVE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-21 | 1998-09-21 | Address | 590 MADISON AVENUE, ATTN: DANIEL YU, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-09-12 | 1998-09-21 | Address | 55 E 52ND ST, NEW YORK, NY, 10055, USA (Type of address: Principal Executive Office) |
1996-02-13 | 1998-01-21 | Address | ATTN: DANIEL YU, 55 EAST 52ND STREET, NEW YORK, NY, 10055, USA (Type of address: Service of Process) |
1993-06-18 | 1996-09-12 | Address | JOEL B. LEFF, 55 EAST 52ND STREET, NEW YORK, NY, 10055, USA (Type of address: Principal Executive Office) |
1993-06-18 | 1996-02-13 | Address | FULBRIGHT & JAWORSKI, L.L.P., 666 FIFTH AVENUE, NEW YORK, NY, 10103, 3198, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990513000645 | 1999-05-13 | CERTIFICATE OF MERGER | 1999-05-13 |
980921002077 | 1998-09-21 | BIENNIAL STATEMENT | 1998-09-01 |
980121000323 | 1998-01-21 | CERTIFICATE OF CHANGE | 1998-01-21 |
970630000672 | 1997-06-30 | CERTIFICATE OF MERGER | 1997-06-30 |
960912002606 | 1996-09-12 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State