Search icon

LEADERSHIP ED, INC.

Company Details

Name: LEADERSHIP ED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1994 (30 years ago)
Date of dissolution: 08 Nov 2007
Entity Number: 1865487
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O ACTE MALDONADO, 340 W 28TH STREET / SUITE 12D, NEW YORK, NY, United States, 10001
Principal Address: 340 W 28TH STREET / SUITE 12D, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ACTE MALDONADO, 340 W 28TH STREET / SUITE 12D, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ACTE MALDONADO Chief Executive Officer 340 W 28TH STREET / APT 12D, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-01-06 2006-11-15 Address C/O ACTE MALDONADO, 340 WEST 28TH ST, STE 12D, NEW YORK, NY, 10001, 4746, USA (Type of address: Service of Process)
2005-01-06 2006-11-15 Address 340 WEST 28TH ST, APT 12D, NEW YORK, NY, 10001, 4746, USA (Type of address: Chief Executive Officer)
2005-01-06 2006-11-15 Address 340 WEST 28TH ST, STE 12D, NEW YORK, NY, 10001, 4746, USA (Type of address: Principal Executive Office)
2003-05-29 2005-01-06 Address C/O MANUEL E. NORAT, 340 WEST 28TH STREET STE 12D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-28 2005-01-06 Address 240 W 15TH ST, #7, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-10-28 2005-01-06 Address 240 W 15TH ST, #7, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-10-28 2003-05-29 Address 240 W 15TH ST, #7, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-22 2002-10-28 Address 240 WEST 15TH ST, APT 7, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-22 2002-10-28 Address 240 WEST 15TH ST, APT 7, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-03-22 2002-10-28 Address 240 WEST 15TH ST, APT 7, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071108000831 2007-11-08 CERTIFICATE OF DISSOLUTION 2007-11-08
061115002097 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050106002573 2005-01-06 BIENNIAL STATEMENT 2004-11-01
030529000216 2003-05-29 CERTIFICATE OF AMENDMENT 2003-05-29
021028002638 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001103002388 2000-11-03 BIENNIAL STATEMENT 2000-11-01
990322002674 1999-03-22 BIENNIAL STATEMENT 1998-11-01
961127002040 1996-11-27 BIENNIAL STATEMENT 1996-11-01
941104000053 1994-11-04 CERTIFICATE OF INCORPORATION 1994-11-04

Date of last update: 21 Jan 2025

Sources: New York Secretary of State