Search icon

LEADING LEARNING, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS P MURPHY JR Chief Executive Officer 3500 SUNRISE HIGHWAY, SUITE T200, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3500 SUNRISE HIGHWAY, SUITE T200, GREAT RIVER, NY, United States, 11739

Links between entities

Type:
Headquarter of
Company Number:
0576608
State:
CONNECTICUT

History

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)

Filings

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