Search icon

LEON MAX, INC.

Company Details

Name: LEON MAX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1989 (36 years ago)
Entity Number: 1341948
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 3100 NEW YORK DRIVE, PASADENA, CA, United States, 91107
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LEON MAX Chief Executive Officer 3100 NEW YORK DR, PASADENA, CA, United States, 91107

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 3100 NEW YORK DRIVE, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 3100 NEW YORK DR, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 3100 NEW YORK DR, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-24 2025-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-24 2023-07-24 Address 3100 NEW YORK DRIVE, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-04-15 Address 3100 NEW YORK DR, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-07-19 2023-07-24 Address 3100 NEW YORK DRIVE, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415003500 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230724003709 2023-07-24 BIENNIAL STATEMENT 2023-04-01
210623001382 2021-06-23 BIENNIAL STATEMENT 2021-06-23
190417060258 2019-04-17 BIENNIAL STATEMENT 2019-04-01
SR-17580 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17581 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170519006114 2017-05-19 BIENNIAL STATEMENT 2017-04-01
150410006321 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130404007124 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110719002416 2011-07-19 BIENNIAL STATEMENT 2011-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003449 Civil Rights Employment 2000-05-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2000-05-05
Termination Date 2000-11-20
Section 2000
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name LEON MAX, INC.
Role Defendant
1810678 Americans with Disabilities Act - Other 2018-11-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-15
Termination Date 2019-04-17
Date Issue Joined 2019-02-04
Pretrial Conference Date 2019-04-08
Section 1331
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name LEON MAX, INC.
Role Defendant
1604241 Americans with Disabilities Act - Other 2016-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-07
Termination Date 2017-02-02
Date Issue Joined 2016-12-21
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name LEON MAX, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State