Name: | LEROS POINT TO POINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1983 (42 years ago) |
Entity Number: | 834687 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 400 Columbus Ave, Suite 160E, Valhalla, NY, United States, 10595 |
Address: | 400 columbus ave, ste 160E, Suite 160E, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY NYIKOS | Chief Executive Officer | 11 ADAMS FARM RD, KATONAH, NJ, United States, 10536 |
Name | Role | Address |
---|---|---|
LEROS POINT TO POINT, INC | DOS Process Agent | 400 columbus ave, ste 160E, Suite 160E, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-19 | 2024-11-19 | Address | 6 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 11 ADAMS FARM RD, KATONAH, NJ, 10536, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 11 ADAMS FARM RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001406 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
230518003878 | 2023-05-18 | BIENNIAL STATEMENT | 2021-11-01 |
211111000172 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210331060299 | 2021-03-31 | BIENNIAL STATEMENT | 2019-11-01 |
140319006164 | 2014-03-19 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State