LEICHT APPAREL INC.

Name: | LEICHT APPAREL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1998 (27 years ago) |
Entity Number: | 2322896 |
ZIP code: | 11710 |
County: | New York |
Place of Formation: | New York |
Address: | ANDREW LEICHT, 2093 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEICHT APPAREL INC. | DOS Process Agent | ANDREW LEICHT, 2093 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
ANDREW LEICHT | Chief Executive Officer | 2093 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-04 | 2020-12-01 | Address | ANDREW LEICHT, 2093 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2005-01-24 | 2008-12-04 | Address | 2097 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2005-01-24 | 2008-12-04 | Address | ANDREW LEICHT, 2097 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2005-01-24 | 2008-12-04 | Address | ANDREW LEICHT, 2097 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2003-01-06 | 2005-01-24 | Address | ANDREW LEICHT, 41 E BARCLAY ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061508 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006445 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161208006560 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141216006694 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
130109002048 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State