Search icon

LEADING EDGE TECHNOLOGIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEADING EDGE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1996 (29 years ago)
Date of dissolution: 30 Jun 2005
Entity Number: 2062756
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: ONE ADP BOULEVARD, ROSELAND, NJ, United States, 07039
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES B BENSON Chief Executive Officer 1 ADP BLVD, ROSELAND, NJ, United States, 07068

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
bf229228-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2001-11-05 2002-10-02 Address ONE ADP BOULEVARD, ROSELAND, NJ, 07039, USA (Type of address: Chief Executive Officer)
2001-11-05 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-09-04 2001-11-05 Address 260 FIFTH AVENUE, SUITE 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050628000557 2005-06-28 CERTIFICATE OF MERGER 2005-06-30
041115002443 2004-11-15 BIENNIAL STATEMENT 2004-09-01
021002002438 2002-10-02 BIENNIAL STATEMENT 2002-09-01
020716000258 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
011105002388 2001-11-05 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State