Search icon

LEVERAGED TECHNOLOGY OF NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SEAN T DURHAM Chief Executive Officer 432 PARK AVE S, 4TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
STEICKER & FISCHER DOS Process Agent 7318 GERMANTOWN AVENUE, PHILADELPHIA, PA, United States, 19119

History

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)

Filings

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