LESLIE-JOHNSON CORP.

Name: | LESLIE-JOHNSON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1986 (39 years ago) |
Entity Number: | 1056752 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 263 CALEBS PATH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD LESLIE JR | Chief Executive Officer | 263 CALEBS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
LESLIE-JOHNSON CORP. | DOS Process Agent | 263 CALEBS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-13 | 2018-02-01 | Address | 263 CALEBS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1996-02-21 | 1998-03-13 | Address | 263 CALEBS PATH, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer) |
1996-02-21 | 1998-03-13 | Address | 263 CALEBS PATH, HAUPPAUGE, NY, 11787, USA (Type of address: Principal Executive Office) |
1996-02-21 | 2017-09-05 | Address | 263 CALEBS PATH, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
1993-03-15 | 1996-02-21 | Address | 263 CALEBS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203060306 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006806 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170905007682 | 2017-09-05 | BIENNIAL STATEMENT | 2016-02-01 |
140416002313 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120321002505 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State