Name: | LEVERAGED TECHNOLOGY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1994 (30 years ago) |
Date of dissolution: | 04 Dec 2008 |
Entity Number: | 1878757 |
ZIP code: | 19119 |
County: | New York |
Place of Formation: | New York |
Address: | 7318 GERMANTOWN AVENUE, PHILADELPHIA, PA, United States, 19119 |
Principal Address: | 432 PARK AVE S, 4TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN T DURHAM | Chief Executive Officer | 432 PARK AVE S, 4TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEICKER & FISCHER | DOS Process Agent | 7318 GERMANTOWN AVENUE, PHILADELPHIA, PA, United States, 19119 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-19 | 2005-01-27 | Address | 7 PENN PLAZA, SUITE 520, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-03-19 | 2005-01-27 | Address | 7 PENN PLAZA, SUITE 520, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-04-08 | 2001-03-19 | Address | 7 PENN PLAZA, SUITE 520, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2001-03-19 | Address | 7 PENN PLAZA, SUITE 520, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-04-08 | 2001-03-19 | Address | ATT: STEVEN B GREENAPPLE, 53 MAPLE AVE, MORRISTOWN, NJ, 07963, 0398, USA (Type of address: Service of Process) |
1994-12-23 | 1997-04-08 | Address | 630 3RD AVENUE / 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081204000869 | 2008-12-04 | CERTIFICATE OF DISSOLUTION | 2008-12-04 |
061221002093 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
050127002332 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021121002695 | 2002-11-21 | BIENNIAL STATEMENT | 2002-12-01 |
010319002606 | 2001-03-19 | BIENNIAL STATEMENT | 2000-12-01 |
970408002395 | 1997-04-08 | BIENNIAL STATEMENT | 1996-12-01 |
941223000327 | 1994-12-23 | CERTIFICATE OF INCORPORATION | 1994-12-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State