Name: | LEADERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 1998 (27 years ago) |
Entity Number: | 2223406 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NORDICO MARKET DEVELOPMENT, 226 EAST 54TH ST, 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O NORDICO MARKET DEVELOPMENT, 226 EAST 54TH ST, 7TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-11 | 2004-02-18 | Address | C/O NORDICO MARCET DEVELOPMENT, 747 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-01-30 | 2000-01-11 | Address | C/O D.F.O. LTD., 767 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080114002712 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060317002234 | 2006-03-17 | BIENNIAL STATEMENT | 2006-01-01 |
040218002118 | 2004-02-18 | BIENNIAL STATEMENT | 2004-01-01 |
011221002123 | 2001-12-21 | BIENNIAL STATEMENT | 2002-01-01 |
000111002087 | 2000-01-11 | BIENNIAL STATEMENT | 2000-01-01 |
980130000248 | 1998-01-30 | ARTICLES OF ORGANIZATION | 1998-01-30 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State