Search icon

LEADING EDGE PROPERTIES, INC.

Company Details

Name: LEADING EDGE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1996 (29 years ago)
Date of dissolution: 24 Jul 2024
Entity Number: 2013715
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: 4294 Avon-Caledonia Rd, Caledonia, NY, United States, 14423
Principal Address: 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY N COHEN DOS Process Agent 4294 Avon-Caledonia Rd, Caledonia, NY, United States, 14423

Chief Executive Officer

Name Role Address
JEFFREY N. COHEN Chief Executive Officer 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2014-03-31 2024-08-06 Address 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2014-03-31 2024-08-06 Address 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
2012-05-01 2014-03-31 Address 4294 ROUTE 5, #10, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office)
2008-03-31 2014-03-31 Address 4294 RTE 5, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003470 2024-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-24
220323000822 2022-03-23 BIENNIAL STATEMENT 2022-03-01
180326006190 2018-03-26 BIENNIAL STATEMENT 2018-03-01
140331006247 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120501002566 2012-05-01 BIENNIAL STATEMENT 2012-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State