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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | DOS Process Agent | 2 Old New Milford Rd, Ste 1D, Brookfield, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
KENNETH E. LEILI | Chief Executive Officer | 2 OLD NEW MILFORD RD STE 1D, BROOKFIELD, CT, United States, 06804 |
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) |
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