LEDO, INC.

Name: | LEDO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1994 (31 years ago) |
Entity Number: | 1858210 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 MERRIAM AVENUE, BRONXVILLE, NY, United States, 10708 |
Principal Address: | 340 COSTER STREET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEDO, INC. | DOS Process Agent | 16 MERRIAM AVENUE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
JOSEPH REITANO | Chief Executive Officer | 16 MERRIAM AVENUE, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 16 MERRIAM AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2024-04-29 | Address | 16 MERRIAM AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2020-06-22 | 2024-04-29 | Address | 16 MERRIAM AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2020-06-22 | Address | 346 COSTER STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2020-06-22 | Address | 346 COSTER STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429000484 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
200622060320 | 2020-06-22 | BIENNIAL STATEMENT | 2018-10-01 |
130502006033 | 2013-05-02 | BIENNIAL STATEMENT | 2012-10-01 |
120710002994 | 2012-07-10 | BIENNIAL STATEMENT | 2010-10-01 |
090529002369 | 2009-05-29 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State