LEOSONS OVERSEAS CORPORATION

Name: | LEOSONS OVERSEAS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1984 (41 years ago) |
Entity Number: | 947018 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 10 MARYLAND AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN OHANIAN | Chief Executive Officer | 10 MARYLAND AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 MARYLAND AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2000-11-20 | Address | 10 MARYLAND AVE., ALBANY, NY, 12205, 4511, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2000-11-20 | Address | 19 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, 12211, 1349, USA (Type of address: Principal Executive Office) |
1999-12-06 | 2006-10-18 | Address | 19 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, 12211, 1349, USA (Type of address: Service of Process) |
1984-10-01 | 1999-12-06 | Address | 20 QUARRY DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001006878 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005006446 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101004002501 | 2010-10-04 | BIENNIAL STATEMENT | 2010-10-01 |
081006003060 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061018002658 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State