Search icon

LEADER PAY TELEPHONE, INC.

Company Details

Name: LEADER PAY TELEPHONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1985 (40 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 971036
ZIP code: 11550
County: New York
Place of Formation: New York
Address: 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.J. SEROTA DOS Process Agent 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1985-02-01 1985-09-13 Address % ANDREW LEVINE, ESQ., 551 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-855610 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B266801-3 1985-09-13 CERTIFICATE OF AMENDMENT 1985-09-13
B188725-3 1985-02-01 CERTIFICATE OF INCORPORATION 1985-02-01

Trademarks Section

Serial Number:
73584359
Mark:
LEADER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1986-02-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LEADER

Goods And Services

For:
TELEPHONE COMMUNICATIONS EQUIPMENT, NAMELY, PAY TELEPHONE SYSTEMS
First Use:
1985-12-31
International Classes:
009 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State