Search icon

LELAND PAPER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LELAND PAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1959 (66 years ago)
Entity Number: 115875
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 10 LELAND DRIVE, GLENS FALLS, NY, United States, 12801
Principal Address: JEFFREY LELAND, 10 LELAND DR, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LELAND Chief Executive Officer 10 LELAND DR, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
LELAND PAPER CO., INC. DOS Process Agent 10 LELAND DRIVE, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141440951
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-29 2019-02-14 Address 10 LELAND DR, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2011-02-10 2013-01-29 Address JEFFREY LELAND, 10 LELAND DR, GLENS FALLS, NY, 12301, USA (Type of address: Principal Executive Office)
2011-02-10 2013-01-29 Address 10 LELAND DR, GLENS FALLS, NY, 12301, USA (Type of address: Service of Process)
2011-02-10 2013-01-29 Address 10 LELAND DR, GLENS FALLS, NY, 12301, USA (Type of address: Chief Executive Officer)
2009-01-16 2011-02-10 Address 10 LELAND DR, PO BOX 2148, GLENS FALLS, NY, 12801, 2148, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190214060515 2019-02-14 BIENNIAL STATEMENT 2019-01-01
170111006444 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150114006070 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130129006133 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110210002112 2011-02-10 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State