Name: | THE LEEGIS GROUP NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1991 (34 years ago) |
Entity Number: | 1548023 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 120 EAST 36TH STREET, STE 2G, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK LEE | Chief Executive Officer | 120 EAST 36TH STREET, STE 2G, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANK LEE | DOS Process Agent | 120 EAST 36TH STREET, STE 2G, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-12 | 2009-04-29 | Address | 30 SOUTH DRIVE, E BRUNSWICK, NJ, 08816, 1133, USA (Type of address: Service of Process) |
2007-06-12 | 2009-04-29 | Address | 30 SOUTH DRIVE, E BRUNSWICK, NJ, 08816, 1133, USA (Type of address: Principal Executive Office) |
2007-06-12 | 2009-04-29 | Address | 30 SOUTH DRIVE, E BRUNSWICK, NJ, 08816, 1133, USA (Type of address: Chief Executive Officer) |
2001-05-21 | 2007-06-12 | Address | 30 SOUTH DRIVE, EAST BRUNSWICK, NJ, 08816, 1133, USA (Type of address: Chief Executive Officer) |
2001-05-21 | 2007-06-12 | Address | 30 SOUTH DRIVE, EAST BRUNSWICK, NJ, 08816, 1133, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130517006248 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110518003205 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090429002071 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070612002490 | 2007-06-12 | BIENNIAL STATEMENT | 2007-05-01 |
050725002600 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State