Search icon

LESLIE SILVER & ASSOCIATES, INC.

Company Details

Name: LESLIE SILVER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1989 (36 years ago)
Entity Number: 1319148
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVE, 1104, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MADISON AVE, 1104, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LESLIE GENEEN Chief Executive Officer 280 MADISON AVE, 1104, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-01-22 2011-01-25 Address 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-04-01 1999-01-22 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-04-01 2011-01-25 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-04-01 2011-01-25 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1989-01-23 1993-04-01 Address & HERZ, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108006290 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110125002965 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090115002651 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070108002567 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050202002685 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030117002753 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010103002424 2001-01-03 BIENNIAL STATEMENT 2001-01-01
990122002471 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970213002121 1997-02-13 BIENNIAL STATEMENT 1997-01-01
940119003030 1994-01-19 BIENNIAL STATEMENT 1994-01-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State