Search icon

LEED CORPORATE SERVICES, INC.

Branch

Company Details

Name: LEED CORPORATE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1989 (36 years ago)
Branch of: LEED CORPORATE SERVICES, INC., Connecticut (Company Number 0027609)
Entity Number: 1352636
ZIP code: 06804
County: New York
Place of Formation: Connecticut
Address: 2 Old New Milford Rd, Ste 1D, Brookfield, CT, United States, 06804
Principal Address: 2 OLD NEW MILFORD RD STE 1D, BROOKFIELD, CT, United States, 06804

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATE SERVICE COMPANY DOS Process Agent 2 Old New Milford Rd, Ste 1D, Brookfield, CT, United States, 06804

Chief Executive Officer

Name Role Address
KENNETH E. LEILI Chief Executive Officer 2 OLD NEW MILFORD RD STE 1D, BROOKFIELD, CT, United States, 06804

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 2 OLD NEW MILFORD RD STE 1D, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-05-06 Address 2 OLD NEW MILFORD RD STE 1D, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-04-30 2024-04-30 Address 2 OLD NEW MILFORD RD STE 1D, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-05-06 Address 2 Old New Milford Rd, Ste 1D, Brookfield, CT, 06804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506003504 2025-05-06 BIENNIAL STATEMENT 2025-05-06
240430024129 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210505060134 2021-05-05 BIENNIAL STATEMENT 2019-05-01
140619000687 2014-06-19 CERTIFICATE OF CHANGE 2014-06-19
030507002712 2003-05-07 BIENNIAL STATEMENT 2003-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State