LEONARDO & MARY REALTY CORP.

Name: | LEONARDO & MARY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1984 (41 years ago) |
Entity Number: | 932965 |
ZIP code: | 33412 |
County: | Kings |
Place of Formation: | New York |
Address: | 7480 BLUE HERON WAY, WEST PALM BEACH, FL, United States, 33412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARDO DICOSOLA | Chief Executive Officer | 7480 BLUE HERON WAY, WEST PALM BEACH, FL, United States, 33412 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7480 BLUE HERON WAY, WEST PALM BEACH, FL, United States, 33412 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 7480 BLUE HERON WAY, WEST PALM BEACH, FL, 33412, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 50 DEVON DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2010-12-16 | 2025-05-05 | Address | 50 DEVON DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 2025-05-05 | Address | 50 DEVON DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process) |
1993-12-08 | 1996-12-17 | Address | 8209 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003134 | 2025-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-25 |
220614000309 | 2022-06-14 | BIENNIAL STATEMENT | 2020-12-01 |
130114002341 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
101216002321 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
081120003278 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State