LEADING EDGE GROUP, INC.

Name: | LEADING EDGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1990 (35 years ago) |
Entity Number: | 1478229 |
ZIP code: | 19958 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 16192 COASTAL HIGHWAY, LEWES, NY, United States, 19958 |
Principal Address: | 2734 ROUTE 3 / PO BOX 69, SARANAC, NY, United States, 12981 |
Name | Role | Address |
---|---|---|
HUNT TRUE | Chief Executive Officer | 3808 ROUTE 3 / PO BOX 69, SARANAC, NY, United States, 12981 |
Name | Role | Address |
---|---|---|
HARVARD BUSINESS SERVICES INC. | DOS Process Agent | 16192 COASTAL HIGHWAY, LEWES, NY, United States, 19958 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-06 | 2020-09-02 | Address | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2006-08-22 | 2012-09-06 | Address | 3 CHRISTINA CENTRE, 201 W WALNUT STREET, WILMINGTON, NE, 19801, USA (Type of address: Service of Process) |
2004-10-19 | 2006-08-22 | Address | 3 CHRISTINA CENTRE, 201 W. WALNUT ST., WILMINGTON, NE, 19801, USA (Type of address: Service of Process) |
1998-09-04 | 2006-08-22 | Address | 3808 ROUTE 3, PO BOX 69, SARANAC, NY, 12981, 0069, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2006-08-22 | Address | 2734 ROUTE 3, PO BOX 69, SARANAC, NY, 12981, 0069, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902060471 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
120906006080 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100920002786 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080911002258 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060822002718 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State