Name: | LEA-ROME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1984 (41 years ago) |
Date of dissolution: | 12 Apr 2023 |
Entity Number: | 922312 |
ZIP code: | 10579 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
STEVEN LEARDI | Chief Executive Officer | 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2023-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-12 | 2023-07-20 | Address | 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 2023-07-20 | Address | 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
1984-06-08 | 2023-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-06-08 | 1995-07-12 | Address | 1715 MAPLE AVE., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720000057 | 2023-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-12 |
120720002483 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100628002231 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080722002874 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
060523003410 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State