Search icon

LEADING EDGE CONSULTING INC.

Company Details

Name: LEADING EDGE CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1993 (32 years ago)
Entity Number: 1705433
ZIP code: 10168
County: Queens
Place of Formation: New York
Address: 380 LEXINGTON AVE, STE 2120, NEW YORK, NY, United States, 10168
Principal Address: PO BOX 580, 43 BERRY HILL ROAD, SUITE 113, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS S. YACAVONE Chief Executive Officer PO BOX 580, 43 BERRY HILL ROAD, SUITE 113, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
LOUIS LAGALANTE GALLAGHER HARNETT & LAGLANTE DOS Process Agent 380 LEXINGTON AVE, STE 2120, NEW YORK, NY, United States, 10168

Form 5500 Series

Employer Identification Number (EIN):
113146309
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-23 2003-02-04 Address 380 LEXINGTON AVENUE, SUITE 1110, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2000-04-03 2001-03-23 Address 380 LEXINGTON AVENUE, SUITE 1505, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1997-03-03 2000-04-03 Address 56-06 206TH ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1994-05-02 2001-03-23 Address 7 FOUNTAIN LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1994-05-02 2001-03-23 Address 7 FOUNTAIN LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030204002566 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010323002111 2001-03-23 BIENNIAL STATEMENT 2001-02-01
000403000180 2000-04-03 CERTIFICATE OF CHANGE 2000-04-03
970303002438 1997-03-03 BIENNIAL STATEMENT 1997-02-01
951002002174 1995-10-02 BIENNIAL STATEMENT 1995-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State