LICENSING EXECUTIVES SOCIETY (U.S.A. AND CANADA), INC.

Name: | LICENSING EXECUTIVES SOCIETY (U.S.A. AND CANADA), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1967 (58 years ago) |
Entity Number: | 216670 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-07 | 2022-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-07 | 2022-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-06-14 | 1997-05-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-06-14 | 1997-05-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-02-10 | 1995-06-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104001105 | 2022-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-04 |
970507000646 | 1997-05-07 | CERTIFICATE OF CHANGE | 1997-05-07 |
950614000364 | 1995-06-14 | CERTIFICATE OF CHANGE | 1995-06-14 |
C222688-2 | 1995-05-09 | ASSUMED NAME CORP INITIAL FILING | 1995-05-09 |
920210000151 | 1992-02-10 | CERTIFICATE OF CHANGE | 1992-02-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State