Name: | LEEDING SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1960 (64 years ago) |
Entity Number: | 134186 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 3182 MONTEREY DR, MERRICK, NY, United States, 11566 |
Principal Address: | C/O M SILVER CPA, 3182 MONTEREY DR, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE DISKIND | Chief Executive Officer | C/O M SILVER CPA, 3182 MONTEREY DR, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MORK SILVER CPA & PC | DOS Process Agent | 3182 MONTEREY DR, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-03 | 2007-04-30 | Address | 242 W 36 ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-09-03 | 2007-04-30 | Address | 242 W 36 ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-03-09 | 1997-09-03 | Address | 242 W 36 ST., NEW YORK CITY, NY, 10018, 7504, USA (Type of address: Chief Executive Officer) |
1995-03-09 | 1997-09-03 | Address | LEE DISKIND, 242 W 36 ST., NEW YORK CITY, NY, 10018, 7504, USA (Type of address: Principal Executive Office) |
1960-12-30 | 2007-04-30 | Address | 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070430002725 | 2007-04-30 | BIENNIAL STATEMENT | 2006-12-01 |
050125002437 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
030109002423 | 2003-01-09 | BIENNIAL STATEMENT | 2002-12-01 |
010223002421 | 2001-02-23 | BIENNIAL STATEMENT | 2000-12-01 |
970903002050 | 1997-09-03 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State