THE LESHNER CORPORATION

Name: | THE LESHNER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1987 (38 years ago) |
Entity Number: | 1151676 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 1 LAKE CIRCLE DR, PO BOX 107, KANNAPOLIS, NC, United States, 28082 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN WAHOSKI | Chief Executive Officer | PO BOX 107, KANNAPOLIS, NC, United States, 28082 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-27 | 2007-03-05 | Address | 1 LAKE CIRCLE DR, KANNAPOLIS, NC, 28081, USA (Type of address: Principal Executive Office) |
2005-04-27 | 2007-03-05 | Address | 1 LAKE CIRCLE DR, KANNAPOLIS, NC, 28081, USA (Type of address: Chief Executive Officer) |
2003-03-10 | 2005-04-27 | Address | 1 LAKE CIRCLE DR, KANNAPOLIS, NC, 28081, USA (Type of address: Chief Executive Officer) |
2001-03-22 | 2003-03-10 | Address | 4111 MINT WAY, DALLAS, TX, 75237, USA (Type of address: Chief Executive Officer) |
1999-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15908 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110406002774 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
070305002464 | 2007-03-05 | BIENNIAL STATEMENT | 2007-03-01 |
050427002680 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030310002532 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State