Search icon

LEAMINGTON CORP.

Print

Details

Entity Number 1938995

Status Inactive

NameLEAMINGTON CORP.

CountyNew York

Date of registration 14 Jul 1995 (29 years ago)

Date of dissolution 15 Nov 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 675 3RD AVE, STE 1200, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Principal Address 733 3RD AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CARLOS DE CARLI

Chief Executive Officer

C/O TRANSREALTY, 733 3RD AVENUE, 19TH FL., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address

C/O GRANT HERRMAN SCHWARTZ & KLINGER

DOS Process Agent

675 3RD AVE, STE 1200, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

1997-11-12

2003-08-05

Address

645 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1995-07-14

1997-11-12

Address

645 MADISON AVENUE - 17TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

041115000771

2004-11-15

CERTIFICATE OF DISSOLUTION

2004-11-15

030805002954

2003-08-05

BIENNIAL STATEMENT

2003-07-01

010718002757

2001-07-18

BIENNIAL STATEMENT

2001-07-01

990802002168

1999-08-02

BIENNIAL STATEMENT

1999-07-01

971112002264

1997-11-12

BIENNIAL STATEMENT

1997-07-01

950714000022

1995-07-14

CERTIFICATE OF INCORPORATION

1995-07-14

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts