Name: | LEEDS EQUITY ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1999 (26 years ago) |
Date of dissolution: | 23 May 2023 |
Entity Number: | 2428036 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 MADISON AVENUE/ 41ST FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 350 PARK AVE / 23RD FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 MADISON AVENUE/ 41ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY T. LEEDS | Chief Executive Officer | 590 MADISON AVENUE/ 41ST FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-05-23 | Address | 350 PARK AVE / 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-05-23 | Address | 590 MADISON AVENUE/ 41ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-10-18 | 2023-05-23 | Address | 350 PARK AVE / 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-10-18 | 2023-05-23 | Address | 350 PARK AVE / 23RD FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-11-23 | 2007-10-18 | Address | 350 PARK AVE / 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523001819 | 2023-05-23 | CERTIFICATE OF TERMINATION | 2023-05-23 |
210823000829 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
131024002134 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111219002437 | 2011-12-19 | BIENNIAL STATEMENT | 2011-10-01 |
091008002641 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State