Search icon

LEEDAS TRADING INC.

Company Details

Name: LEEDAS TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1988 (37 years ago)
Entity Number: 1234152
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 125 West 29th Street, 5th Floor, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M.T. FOK Chief Executive Officer 125 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 West 29th Street, 5th Floor, New York, NY, United States, 10001

History

Start date End date Type Value
2024-09-24 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-24 Address 125 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 611-613 BERGEN STREET, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1994-03-31 2024-09-24 Address 611-613 BERGEN STREET, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1993-04-13 1994-03-31 Address 26 NORTH CLOVER DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-04-13 1994-03-31 Address 80-31 213 STREET, HOLLIS HILL, NY, 11427, USA (Type of address: Principal Executive Office)
1988-02-10 2024-09-24 Address 611-613 BERGEN STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1988-02-10 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240924001842 2024-09-24 BIENNIAL STATEMENT 2024-09-24
020212002804 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000303002171 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980213002167 1998-02-13 BIENNIAL STATEMENT 1998-02-01
940331002814 1994-03-31 BIENNIAL STATEMENT 1994-02-01
930413002805 1993-04-13 BIENNIAL STATEMENT 1993-02-01
B601257-2 1988-02-10 CERTIFICATE OF INCORPORATION 1988-02-10

Date of last update: 23 Jan 2025

Sources: New York Secretary of State