LELAND PAPER CO., INC.

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
Name | Role | Address |
---|---|---|
JEFFREY LELAND | Chief Executive Officer | 10 LELAND DR, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
LELAND PAPER CO., INC. | DOS Process Agent | 10 LELAND DRIVE, GLENS FALLS, NY, United States, 12801 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State