LEDBETTERSTEVENS, INC.

Name: | LEDBETTERSTEVENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1992 (33 years ago) |
Entity Number: | 1677006 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 497 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLENE LEDBETTER | Chief Executive Officer | 497 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 497 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-14 | 2006-10-04 | Address | 58 THOMAS ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-02-14 | 2006-10-04 | Address | 58 THOMAS ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2006-10-04 | Address | 58 THOMAS ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-09-22 | 2003-02-14 | Address | 101 PARK AVE, SUITE 2507, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer) |
2000-09-22 | 2003-02-14 | Address | 101 PARK AVE, SUITE 2507, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20129 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101028003096 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
090130002712 | 2009-01-30 | BIENNIAL STATEMENT | 2008-10-01 |
061004002343 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041203002456 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State