Entity Number 2218687
Status Inactive
NameMARU LEON DESIGN, INC.
CountyWestchester
Date of registration 16 Jan 1998 (27 years ago) 16 Jan 1998
Date of dissolution 26 Oct 2011 26 Oct 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 224 CHESTNUT RIDGE RD, BEDFORD CORNERS, NY, United States, 10549
Address ZIP code 10549
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
224 CHESTNUT RIDGE RD, BEDFORD CORNERS, NY, United States, 10549
MARU LEON
Chief Executive Officer
224 CHESTNUT RIDGE RD, BEDFORD CORNERS, NY, United States, 10549
2002-01-28
2004-01-20
Address
36 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-01-28
2004-01-20
Address
36 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-01-28
2004-01-20
Address
36 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-08-17
2002-01-28
Address
239 E 18TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-08-17
2002-01-28
Address
239 E 18TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-08-17
2002-01-28
Address
239 E 18TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-01-16
2000-08-17
Address
224 CHESTNUT RIDGE ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process)
DP-2053426
2011-10-26
DISSOLUTION BY PROCLAMATION
2011-10-26
080124002795
2008-01-24
BIENNIAL STATEMENT
2008-01-01
060210002012
2006-02-10
BIENNIAL STATEMENT
2006-01-01
040120002038
2004-01-20
BIENNIAL STATEMENT
2004-01-01
020128002595
2002-01-28
BIENNIAL STATEMENT
2002-01-01
000817002254
2000-08-17
BIENNIAL STATEMENT
2000-01-01
980116000256
1998-01-16
CERTIFICATE OF INCORPORATION
1998-01-16
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts