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
Name | Role | Address |
---|---|---|
THOMAS M.T. FOK | Chief Executive Officer | 125 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 West 29th Street, 5th Floor, New York, NY, United States, 10001 |
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 |
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