Search icon

LESILE, INC.

Company Details

Name: LESILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1996 (29 years ago)
Entity Number: 2058619
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 16 CHESHIRE WAY, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN CLAUDE SIMILLE Chief Executive Officer 16 CHESHIRE WAY, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
JEAN CLAUDE SIMILLE DOS Process Agent 16 CHESHIRE WAY, ALBANY, NY, United States, 12211

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 16 CHESHIRE WAY, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 344 TORQUAY BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2006-08-09 2024-12-10 Address 344 TORQUAY BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2006-08-09 2024-12-10 Address 344 TORQUAY BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2004-09-21 2006-08-09 Address 344 TORQUAY BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2004-09-21 2006-08-09 Address 1139 LOUDON RD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2004-09-21 2006-08-09 Address 344 TORQUAY BLVD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2002-09-09 2004-09-21 Address 344 TORQUAY BLVD., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1998-09-14 2004-09-21 Address 344 TORQUAY BLVD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1998-09-14 2002-09-09 Address 344 TORQUAY BLVD 344, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210005279 2024-12-10 BIENNIAL STATEMENT 2024-12-10
120822002559 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100819002150 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080801002574 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060809002538 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040921002325 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020909002540 2002-09-09 BIENNIAL STATEMENT 2002-08-01
000725002129 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980914002328 1998-09-14 BIENNIAL STATEMENT 1998-08-01
960820000189 1996-08-20 CERTIFICATE OF INCORPORATION 1996-08-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State