Search icon

LEROY WILLIAMS, INC.

Print

Details

Entity Number 654810

Status Inactive

NameLEROY WILLIAMS, INC.

CountyWestchester

Date of registration 06 Oct 1980 (44 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 2148 ALBANY POST RD, MONTROSE, NY, United States, 10548

Principal Address ZIP code 10548

Address 1320 LOWER WASHINGTON ST, CORTLANDT MANOR, NY, United States, 10567

Address ZIP code 10567

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

LEROY WILLIAMS

Chief Executive Officer

TRI VILLAGE SERVICE, 2148 ALBANY POST RD, MONTROSE, NY, United States, 10548

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1320 LOWER WASHINGTON ST, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value

1998-10-07

2004-12-09

Address

1320 LOWER WASHINGTON ST, CORTLANDT MANOR, NY, 10567, 5906, USA (Type of address: Principal Executive Office)

1998-10-07

2004-12-09

Address

1320 LOWER WASHINGTON ST, CORTLANDT MANOR, NY, 10567, 5906, USA (Type of address: Chief Executive Officer)

1993-10-22

1998-10-07

Address

1320 LOWER WASHINGTON STREET, PEEKSKILL, NY, 10566, 5906, USA (Type of address: Service of Process)

1993-10-22

1998-10-07

Address

1320 LOWER WASHINGTON STREET, PEEKSKILL, NY, 10566, 5906, USA (Type of address: Principal Executive Office)

1992-11-03

1993-10-22

Address

1320 LOWER WASHINGTON ST., PEEKSKILL, NY, 10566, 5906, USA (Type of address: Principal Executive Office)

1992-11-03

1993-10-22

Address

1320 LOWER WASHINGTON ST., PEEKSKILL, NY, 10566, 5906, USA (Type of address: Service of Process)

1992-11-03

1998-10-07

Address

1320 LOWER WASHINGTON ST., PEEKSKILL, NY, 10566, 5906, USA (Type of address: Chief Executive Officer)

1980-10-06

1992-11-03

Address

1320 LOWER WASHINGTON, ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2108032

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

041209002222

2004-12-09

BIENNIAL STATEMENT

2004-10-01

020918002199

2002-09-18

BIENNIAL STATEMENT

2002-10-01

000926002545

2000-09-26

BIENNIAL STATEMENT

2000-10-01

981007002358

1998-10-07

BIENNIAL STATEMENT

1998-10-01

961018002124

1996-10-18

BIENNIAL STATEMENT

1996-10-01

931022002275

1993-10-22

BIENNIAL STATEMENT

1993-10-01

921103002343

1992-11-03

BIENNIAL STATEMENT

1992-10-01

A703819-4

1980-10-06

CERTIFICATE OF INCORPORATION

1980-10-06

Date of last update: 02 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts