LEGGIADRO, LTD.
Headquarter
Name: | LEGGIADRO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1985 (40 years ago) |
Date of dissolution: | 20 Nov 2019 |
Entity Number: | 983469 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 875 3RD AVENUE, 9TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 65 MAIN STREET, 3RD FLOOR, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROOKS ROSS | DOS Process Agent | 875 3RD AVENUE, 9TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BROOKS ROSS | Chief Executive Officer | 65 MAIN STREET, 3RD FLOOR, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-07 | 2018-03-20 | Address | 875 3RD AVENUE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-04-07 | 2018-03-20 | Address | 8 W 36TH STREET / 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2018-03-20 | Address | 8 W 36TH STREET / 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-03-21 | 2011-04-07 | Address | 1345 SIXTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-03-21 | 2011-04-07 | Address | 8 W 40TH STREET / 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191120000099 | 2019-11-20 | CERTIFICATE OF DISSOLUTION | 2019-11-20 |
180320006243 | 2018-03-20 | BIENNIAL STATEMENT | 2017-03-01 |
150401006518 | 2015-04-01 | BIENNIAL STATEMENT | 2015-03-01 |
130311006987 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110407003126 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State