C.M. LEONARD ANTIQUES, INC.

Name: | C.M. LEONARD ANTIQUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1985 (40 years ago) |
Entity Number: | 988584 |
ZIP code: | 10592 |
County: | New York |
Place of Formation: | New York |
Address: | 892 ROUTE 35, CROSS RIVER, NY, United States, 10592 |
Principal Address: | 440 POUND RIDGE RD, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SIRAGANO | DOS Process Agent | 892 ROUTE 35, CROSS RIVER, NY, United States, 10592 |
Name | Role | Address |
---|---|---|
C M LEONARD | Chief Executive Officer | PO BOX 359, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-31 | 2009-04-01 | Address | 1597 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2007-07-31 | 2009-04-01 | Address | 1597 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2007-07-31 | Address | RT #35, CROSS RIVER, NY, 10590, USA (Type of address: Service of Process) |
1997-06-25 | 2007-07-31 | Address | 1577 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-06-09 | 2007-07-31 | Address | 1577 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130429002415 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110426002372 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090401003082 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070731002652 | 2007-07-31 | BIENNIAL STATEMENT | 2007-04-01 |
050608002196 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State