Search icon

LEO GORE, SOMMERFILED, AND DITNES INTERNATIONAL, INC.

Company Details

Name: LEO GORE, SOMMERFILED, AND DITNES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1985 (40 years ago)
Date of dissolution: 24 Aug 2007
Entity Number: 987354
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 19 E, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 FIFTH AVENUE, 19 E, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LEO GORE Chief Executive Officer 3662 DIJON WAY, PALM BEACH GARDENS, FL, United States, 33410

History

Start date End date Type Value
1993-01-08 1993-08-11 Address 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-08 1993-08-11 Address 1530 PALISADE AVE #30J, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1985-04-05 1993-08-11 Address 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070824000991 2007-08-24 CERTIFICATE OF DISSOLUTION 2007-08-24
930811002155 1993-08-11 BIENNIAL STATEMENT 1993-04-01
930108002449 1993-01-08 BIENNIAL STATEMENT 1992-04-01
B212004-6 1985-04-05 CERTIFICATE OF INCORPORATION 1985-04-05

Date of last update: 24 Jan 2025

Sources: New York Secretary of State