Name: | LEADING LEARNING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1993 (32 years ago) |
Date of dissolution: | 03 Aug 2012 |
Entity Number: | 1693086 |
ZIP code: | 11739 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3500 SUNRISE HIGHWAY, SUITE T200, GREAT RIVER, NY, United States, 11739 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS P MURPHY JR | Chief Executive Officer | 3500 SUNRISE HIGHWAY, SUITE T200, GREAT RIVER, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3500 SUNRISE HIGHWAY, SUITE T200, GREAT RIVER, NY, United States, 11739 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-25 | 2003-01-16 | Address | 3500 SUNRISE HIGHWAY, SUITE D101, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process) |
2001-01-25 | 2003-01-16 | Address | 3500 SUNRISE HIGHWAY, SUITE D101, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office) |
2001-01-25 | 2003-01-16 | Address | 3500 SUNRISE HIGHWAY, SUITE D101, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2001-01-25 | Address | 101-10 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2001-01-25 | Address | 73 BACON RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120803000456 | 2012-08-03 | CERTIFICATE OF DISSOLUTION | 2012-08-03 |
110316003002 | 2011-03-16 | BIENNIAL STATEMENT | 2011-01-01 |
090123002469 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070206002776 | 2007-02-06 | BIENNIAL STATEMENT | 2007-01-01 |
050222002395 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State