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
Name | Role | Address |
---|---|---|
JEFFREY N COHEN | DOS Process Agent | 4294 Avon-Caledonia Rd, Caledonia, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
JEFFREY N. COHEN | Chief Executive Officer | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423 |
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) |
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