Name: | CASE & LEADER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 01 Mar 1996 (29 years ago) |
Entity Number: | 2005437 |
ZIP code: | 13642 |
County: | Blank |
Place of Formation: | New York |
Address: | PO BOX 13 / 107 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
ROBERT J. LEADER | Agent | 107 EAST MAIN STREET, GOUVERNEUR, NY, 13642 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | PO BOX 13 / 107 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-30 | 2011-03-09 | Address | PO BOX 13, 107 E MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
1996-03-01 | 2001-01-30 | Address | P.O. BOX 13, 107 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160328002039 | 2016-03-28 | FIVE YEAR STATEMENT | 2016-03-01 |
110309002019 | 2011-03-09 | FIVE YEAR STATEMENT | 2011-03-01 |
060202002319 | 2006-02-02 | FIVE YEAR STATEMENT | 2006-03-01 |
010130002353 | 2001-01-30 | FIVE YEAR STATEMENT | 2001-03-01 |
971010000184 | 1997-10-10 | CERTIFICATE OF AMENDMENT | 1997-10-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State