Name: | LEONTINE CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 1997 (28 years ago) |
Entity Number: | 2122135 |
ZIP code: | 34216 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 797, ANNA MARIA, FL, United States, 34216 |
Name | Role | Address |
---|---|---|
LEONTINE CONSULTING, LLC | DOS Process Agent | PO BOX 797, ANNA MARIA, FL, United States, 34216 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2025-03-01 | Address | PO BOX 797, ANNA MARIA, FL, 34216, USA (Type of address: Service of Process) |
2013-04-08 | 2023-03-13 | Address | PO BOX 797, ANNA MARIA, FL, 34216, USA (Type of address: Service of Process) |
2009-03-06 | 2013-04-08 | Address | 10 OLD SHOP RD, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
2001-02-22 | 2009-03-06 | Address | 259 ROUTE 51, COXSACKIE, NY, 12051, USA (Type of address: Service of Process) |
1997-03-12 | 2001-02-22 | Address | BOX 66, RR#1, ROUTE 55, COXSACKI, NY, 12051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301039982 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230313002457 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
130408002762 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
110329002433 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090306002278 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State