Search icon

LEDBETTERSTEVENS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHARLENE LEDBETTER Chief Executive Officer 497 GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 497 GREENWICH ST, NEW YORK, NY, United States, 10013

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
133686637
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State