Search icon

LEON HENRY INCORPORATED

Headquarter

Company Details

Name: LEON HENRY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1956 (69 years ago)
Date of dissolution: 30 Apr 2018
Entity Number: 97139
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 210 NORTH CENTRAL AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEON HENRY INCORPORATED DOS Process Agent 210 NORTH CENTRAL AVE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
LEON HENRY Chief Executive Officer 200 N CENTRAL AVE, HARTSDALE, NY, United States, 10530

Links between entities

Type:
Headquarter of
Company Number:
F97000003653
State:
FLORIDA

History

Start date End date Type Value
2004-08-20 2016-07-05 Address 200 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, 1940, USA (Type of address: Service of Process)
2004-08-20 2006-07-06 Address 200 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2004-08-20 2016-07-05 Address 200 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, 1940, USA (Type of address: Principal Executive Office)
1993-02-19 2004-08-20 Address 455 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-02-19 2004-08-20 Address 455 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180430000182 2018-04-30 CERTIFICATE OF DISSOLUTION 2018-04-30
160705007261 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006381 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120803002199 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100806002131 2010-08-06 BIENNIAL STATEMENT 2010-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State