LEONORE DOSKOW, INC.

Name: | LEONORE DOSKOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1948 (77 years ago) |
Date of dissolution: | 22 Aug 2017 |
Entity Number: | 81685 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | ALBANY POST ROAD, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALBANY POST ROAD, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
DAVID W. DOSKOW | Chief Executive Officer | ALBANY POST ROAD, MONTROSE, NY, United States, 10548 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-07 | 1998-02-05 | Address | ALBANY POST ROAD, CORTLANDT, NY, 00000, USA (Type of address: Service of Process) |
1976-03-08 | 1976-03-08 | Shares | Share type: PAR VALUE, Number of shares: 16000, Par value: 0.1 |
1976-03-08 | 1976-03-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
1972-03-01 | 1976-03-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
1948-02-18 | 1995-04-07 | Address | ALBANY POST RD., CORTLANDT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170822000792 | 2017-08-22 | CERTIFICATE OF DISSOLUTION | 2017-08-22 |
140408002060 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120315002631 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100224002415 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080208002378 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State