Name: | LEIGHTON R. LONGHI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1991 (34 years ago) |
Entity Number: | 1588581 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 3000 MARCUS AVE, #3E6, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 1115 5TH AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARIE LONGHI | Chief Executive Officer | 1115 5TH AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
PERL GROSSMAN & ASSOCIATES LLP | DOS Process Agent | 3000 MARCUS AVE, #3E6, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 1115 5TH AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2024-11-14 | Address | 3000 MARCUS AVE, #3E6, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1997-11-19 | 2019-11-01 | Address | 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-09 | 2024-11-14 | Address | 1115 5TH AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1991-11-12 | 1997-11-19 | Address | 875 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114000963 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
191101061213 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171213006109 | 2017-12-13 | BIENNIAL STATEMENT | 2017-11-01 |
151102006516 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131206006002 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State