Search icon

LEVERAGING TECHNOLOGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEVERAGING TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1998 (27 years ago)
Date of dissolution: 19 May 2020
Entity Number: 2223937
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 4 COMMERCIAL ST., ROCHESTER, NY, United States, 14614
Principal Address: 4 COMMERCIAL ST. 6TH FLOOR, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 COMMERCIAL ST., ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JAMES CANTIN Chief Executive Officer 4 COMMERCIAL ST. 6TH FLOOR, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
161544648
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-11 2006-12-14 Address 4 COMMERCIAL ST., 6TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2000-03-08 2006-12-14 Address 144 FAIRPORT VILLAGE LANDING, 273, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-03-08 2006-12-14 Address 144 FAIRPORT VILLAGE LANDING, 273, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2000-03-08 2006-12-11 Address 144 FAIRPORT VILLAGE LANDING, 273, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1998-02-02 2000-03-08 Address 245 GALLUP ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200519000281 2020-05-19 CERTIFICATE OF DISSOLUTION 2020-05-19
140702002012 2014-07-02 BIENNIAL STATEMENT 2014-02-01
120326002565 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100319002384 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080229002096 2008-02-29 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State